Name: | CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1973 (52 years ago) |
Organization Date: | 22 Feb 1973 (52 years ago) |
Last Annual Report: | 02 Apr 2015 (10 years ago) |
Organization Number: | 0009562 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 444, 210 E. HIGH STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBBIE TESTER | Registered Agent |
Name | Role |
---|---|
BILLY H. HALCOMB | Director |
HOWARD GABBARD | Director |
EDDIE THURMAN | Director |
Anthony Williams | Director |
Rick Bowman | Director |
Debbie Tester | Director |
Judy Jones | Director |
Name | Role |
---|---|
BILLY H. HALCOMB | Incorporator |
HOWARD GABBARD | Incorporator |
EDDIE THURMAN | Incorporator |
Name | Role |
---|---|
Anthony Williams | President |
Name | Role |
---|---|
Judy Jones | Secretary |
Name | Role |
---|---|
Debbie Tester | Treasurer |
Name | Role |
---|---|
Rick Bowman | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-14 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-15 |
Annual Report | 2015-04-02 |
Annual Report | 2014-03-27 |
Annual Report | 2013-06-26 |
Annual Report | 2012-09-05 |
Annual Report | 2011-06-02 |
Annual Report | 2010-09-16 |
Annual Report | 2009-04-30 |
Sources: Kentucky Secretary of State