Search icon

COLUMBIANS, INCORPORATED

Company Details

Name: COLUMBIANS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1960 (65 years ago)
Organization Date: 04 Mar 1960 (65 years ago)
Last Annual Report: 16 Apr 2014 (11 years ago)
Organization Number: 0010501
ZIP code: 40575
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 11339, LEXINGTON, KY 40575-1339
Place of Formation: KENTUCKY

Secretary

Name Role
Gary R. Davis Secretary

Signature

Name Role
James D Bradley Signature

Incorporator

Name Role
JOHN A. MILLER Incorporator
E. W. OWENS Incorporator
JOHN L. GERAN Incorporator
ESTER RUGGLES Incorporator

Registered Agent

Name Role
TODD J. BUEDE Registered Agent

President

Name Role
TODD J. BUEDE President

Director

Name Role
FRANCIS K. GRIFFIN Director
THOMAS W. SANDERS Director
JAMES D. BRADLEY Director
... Director

Vice President

Name Role
JERRY T. APPLEMAN Vice President

Treasurer

Name Role
MICHAEL E. SHOWALTER Treasurer

Filings

Name File Date
Dissolution 2015-06-11
Annual Report 2014-04-16
Annual Report 2013-04-02
Annual Report 2012-06-13
Annual Report 2011-06-09
Registered Agent name/address change 2010-04-16
Annual Report 2010-03-23
Annual Report 2009-03-26
Reinstatement 2008-08-20
Registered Agent name/address change 2008-08-20

Sources: Kentucky Secretary of State