Search icon

DEFENDERS MOTORCYCLE CLUB - 1ST KENTUCKY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - 1ST KENTUCKY CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2011 (14 years ago)
Date of dissolution: 12 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: N11000001370
FEI/EIN Number 273919598

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 292 Third St, PO Box 945, Cadiz, KY, 42211, US
Mail Address: PO Box 945, Cadiz, KY, 42211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins Duncan Director 292 Third St, Cadiz, KY, 42211
Wiggins Duncan President 292 Third St, Cadiz, KY, 42211
Leavell Livy Director 292 Third St, Cadiz, KY, 42211
Leavell Livy Vice President 292 Third St, Cadiz, KY, 42211
Lingenfelter Jack Treasurer 292 Third St, Cadiz, KY, 42211
Lingenfelter JD Director 292 Third St, Cadiz, KY, 42211
Lingenfelter JD Secretary 292 Third St, Cadiz, KY, 42211
Lingenfelter Jack Director 292 Third St, Cadiz, KY, 42211
Liebe Rich Director 292 Third St, Cadiz, KY, 42211
Young Shawn DM 292 Third St, Cadiz, KY, 42211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Kovac, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 15901 SW 254th Street, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 292 Third St, PO Box 945, Cadiz, KY 42211 -
CHANGE OF MAILING ADDRESS 2016-02-24 292 Third St, PO Box 945, Cadiz, KY 42211 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State