Name: | CALICO CORNER NURSERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 1974 (51 years ago) |
Organization Date: | 13 Feb 1974 (51 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0007350 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | AUXIER RD., PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARLA SPURLOCK | Director |
RITA ALLEN | Director |
SHARON STAI | Director |
SYLVIA ATKINSON | Director |
DEBBIE WARD | Director |
Name | Role |
---|---|
CARLA SPURLOCK | Incorporator |
RITA ALLEN | Incorporator |
SHARON STAI | Incorporator |
SYLVIA ATKINSON | Incorporator |
DEBBIE WARD | Incorporator |
Name | Role |
---|---|
ROBERT MCANINCH | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Letters | 1987-09-11 |
Reinstatement | 1987-08-24 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Sources: Kentucky Secretary of State