Name: | CAMPBELLSVILLE-TAYLOR COUNTY INDUSTRIAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1962 (62 years ago) |
Organization Date: | 20 Sep 1962 (62 years ago) |
Last Annual Report: | 12 Sep 2006 (19 years ago) |
Organization Number: | 0007314 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | P. O. BOX 200, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Bertram | Director |
Sheila Newcomb | Director |
James C. Miller III | Director |
John Miller | Director |
Name | Role |
---|---|
Mark Johnson | President |
Name | Role |
---|---|
Shiela Newcomb | Secretary |
Name | Role |
---|---|
James C Miller III | Treasurer |
Name | Role |
---|---|
JAMES C MILLER III | Signature |
Name | Role |
---|---|
J. C. MILLER | Incorporator |
RICHARD A. SANDERS | Incorporator |
CLYDE WILLIAMS, JR. | Incorporator |
WILLIAM S. MAUPIN | Incorporator |
EDWARD P. COX | Incorporator |
Name | Role |
---|---|
JAMES C. MILLER, III | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-12 |
Annual Report | 2005-02-25 |
Annual Report | 2004-09-03 |
Annual Report | 2003-04-25 |
Annual Report | 2002-09-24 |
Annual Report | 2001-06-27 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-07-09 |
Annual Report | 1998-05-19 |
Sources: Kentucky Secretary of State