Name: | BOYLE COUNTY 4-H COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1969 (56 years ago) |
Organization Date: | 28 Apr 1969 (56 years ago) |
Last Annual Report: | 01 Aug 2003 (22 years ago) |
Organization Number: | 0005405 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 446 NORTH DANVILLE BYPASS, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEWIS PORTER | Incorporator |
RUDY YOUNG | Incorporator |
ELEANER PORTER | Incorporator |
DORIS ANDERSON | Incorporator |
NELLIE JACKSON | Incorporator |
Name | Role |
---|---|
TINA HITCHNER | Registered Agent |
Name | Role |
---|---|
Jean Smith | Director |
Tina Hitchner | Director |
Tom Jackson | Director |
MRS. RALPH YOUNG | Director |
BILLY COGGIN | Director |
CAROL RAY | Director |
MRS. FRANK DURRETT | Director |
LEWIS PORTER | Director |
Name | Role |
---|---|
Jean Smith | Secretary |
Name | Role |
---|---|
Tina Hitchner | Treasurer |
Name | Role |
---|---|
Tina Hitchner | Vice President |
Name | Role |
---|---|
Tom Jackson | President |
Name | File Date |
---|---|
Annual Report | 2003-09-25 |
Statement of Change | 2003-08-01 |
Reinstatement | 2003-04-09 |
Administrative Dissolution | 1996-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State