Name: | CORINTH ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1970 (55 years ago) |
Organization Date: | 27 May 1970 (55 years ago) |
Last Annual Report: | 05 Jul 2024 (9 months ago) |
Organization Number: | 0011894 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41010 |
City: | Corinth, Blanchet |
Primary County: | Grant County |
Principal Office: | 435 CORINTH SHORE DR., CORINTH, KY 41010 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM W. HILL | Director |
STANLEY A. DIETZ | Director |
JAMES C. PLUMMER | Director |
WM. W. FOX | Director |
MABEL MATTINGLY | Director |
DEBRA GRIFFITH | Director |
ALLEN DOUGLAS | Director |
DOYLE J. WHIPLEY | Director |
Name | Role |
---|---|
JIM W. HILL | Incorporator |
STANLEY A. DIETZ | Incorporator |
JAMES C. PLUMMER | Incorporator |
WM. W. FOX | Incorporator |
DOYLE J. WHIPKEY | Incorporator |
Name | Role |
---|---|
BOYD GRIFFITH | President |
Name | Role |
---|---|
DEBRA GRIFFITH | Secretary |
Name | Role |
---|---|
ALLEN DOUGLAS | Treasurer |
Name | Role |
---|---|
MABEL MATTINGLY | Vice President |
Name | Role |
---|---|
ALLEN DOUGLAS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-05 |
Annual Report | 2023-09-28 |
Annual Report | 2022-09-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-12 |
Reinstatement Certificate of Existence | 2019-02-19 |
Reinstatement | 2019-02-19 |
Reinstatement Approval Letter Revenue | 2019-02-19 |
Principal Office Address Change | 2019-02-19 |
Registered Agent name/address change | 2019-02-19 |
Sources: Kentucky Secretary of State