Name: | ALCOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 20 Jan 1970 (55 years ago) |
Last Annual Report: | 25 Jun 2003 (22 years ago) |
Organization Number: | 0000928 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 120 N. FRONT AVE., PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J MARVIN JOLLY | Director |
GEORGE L. LUSTER | Director |
WILL HAYES | Director |
TROY R. ESLINGER | Director |
JAMES BOSWELL | Director |
JOHN WHISMAN | Director |
JAMES TAYLOR | Director |
Louise Howell | Director |
Name | Role |
---|---|
GEORGE L. LUSTER | Incorporator |
TROY R. ESLINGER | Incorporator |
WILL HAYES | Incorporator |
JAMES BOSWELL | Incorporator |
Name | Role |
---|---|
John Rosenberg | Treasurer |
Name | Role |
---|---|
Louise Howell | President |
Name | Role |
---|---|
John Rosenberg | Secretary |
Name | Role |
---|---|
JOHN M. ROSENBERG | Registered Agent |
Name | Role |
---|---|
Ed Hughes | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-20 |
Annual Report | 2003-10-13 |
Annual Report | 2002-12-10 |
Annual Report | 2001-10-31 |
Annual Report | 2000-07-20 |
Annual Report | 1999-05-19 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State