Name: | THE ASHLAND AREA VOCATIONAL SCHOOLARSHIP FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1971 (54 years ago) |
Organization Date: | 07 Jun 1971 (54 years ago) |
Last Annual Report: | 13 Jun 2000 (25 years ago) |
Organization Number: | 0001974 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 433-16TH ST., P.O. BOX 1689, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL DOWLING | Registered Agent |
Name | Role |
---|---|
Jerbert L Tucker | Director |
H David Hermansdorfer | Director |
Ben F McCullough | Director |
Charles E Chattin | Director |
HUBERT L. TUCKER | Director |
JAMES A. PORTER | Director |
WENDELL S. JACKSON | Director |
JAMES H. MELVIN, JR. | Director |
JOHN W. PICKLESIMER | Director |
Name | Role |
---|---|
Mary Adkins | Treasurer |
Name | Role |
---|---|
Jerry D Middleton | President |
Name | Role |
---|---|
Bill Meyers | Secretary |
Name | Role |
---|---|
PRESTON L. WALLACE | Incorporator |
JOHN W. PICKLESIMER | Incorporator |
HUBERT L. TUCKER | Incorporator |
WENDELL S. JACKSON | Incorporator |
SHEILA A. BROWN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-07-20 |
Annual Report | 1999-06-01 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-24 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State