2024-11-25
|
2024-11-25
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
2023-07-13
|
2023-07-13
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
2023-07-13
|
2024-11-25
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2023-07-13
|
2024-11-25
|
Address
|
700 Church St, bowling green, KY, 42102, USA (Type of address: Service of Process)
|
2023-07-13
|
2024-11-25
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
2022-03-11
|
2023-07-13
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2022-03-11
|
2022-03-11
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
2022-03-11
|
2023-07-13
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
2022-03-11
|
2023-07-13
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2021-05-17
|
2022-03-11
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
2021-05-17
|
2022-03-11
|
Address
|
700 CHURCH ST, BOWLING GREEN, BOWLING GREEN, NY, 42101, USA (Type of address: Service of Process)
|
2018-11-26
|
2021-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-11-26
|
2022-03-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-07-05
|
2018-11-26
|
Address
|
700 CHURCH STREET, P.O.BOX 90009, BOWLING GREEN, KY, 42102, 9009, USA (Type of address: Service of Process)
|
2015-07-23
|
2017-07-05
|
Address
|
111 EIGHTH AVENUE, P.O.BOX 90009, NEW YORK, KY, 10011, USA (Type of address: Service of Process)
|
2005-09-06
|
2021-05-17
|
Address
|
700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
|
1999-11-02
|
2015-07-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-02
|
2018-11-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-07-30
|
2005-09-06
|
Address
|
900 CHURCH ST, BOWLING GREEN, KY, 42102, 9009, USA (Type of address: Chief Executive Officer)
|
1999-07-30
|
2005-09-06
|
Address
|
900 CHURCH ST, BOWLING GREEN, KY, 42102, 9009, USA (Type of address: Principal Executive Office)
|
1997-07-15
|
1999-11-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-07-15
|
1999-11-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|