Search icon

KENTUCKY HERITAGE OUTDOORS, INC.

Company Details

Entity Name: KENTUCKY HERITAGE OUTDOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000113353
FEI/EIN Number 134348467
Address: 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129
Mail Address: 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS DENNIS Agent 4191 MAYFAIR LANE, PORT ORANGE, FL, 32128

President

Name Role Address
BROOKS DENISE MARIE President 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129

Director

Name Role Address
BROOKS DENISE MARIE Director 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129
BROOKS DENNIS Director 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129

Vice President

Name Role Address
BROOKS DENNIS Vice President 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129

Secretary

Name Role Address
BROOKS DENNIS Secretary 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
BROOKS DENNIS Treasurer 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093958 CYPRESS CREEK STONE & PAVERS EXPIRED 2011-09-23 2016-12-31 No data 4191 MAYFAIR LANE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 4191 MAYFAIR LANE, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2007-09-14 4191 MAYFAIR LANE, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-09-14
Domestic Profit 2006-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State