Name: | CUMBERLAND FALLS PRESERVATION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1966 (59 years ago) |
Organization Date: | 01 Aug 1966 (59 years ago) |
Last Annual Report: | 22 Feb 2013 (12 years ago) |
Organization Number: | 0012583 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 4050 FOX RUN RD, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GUY R. JONES | Treasurer |
Name | Role |
---|---|
GUY R JONES | Director |
ROBERT A. BLAIR | Director |
HERNDON J. EVANS | Director |
GWENNETH T. CULLEN | Director |
THOMAS B. SATTERWHITE | Director |
KIMBERLY JONES | Director |
TYLER JONES | Director |
JAMES B. YOUNG | Director |
Name | Role |
---|---|
ROBERT A. BLAIR | Incorporator |
HERNDON J. EVANS | Incorporator |
GWENNETH T. CULLEN | Incorporator |
THOMAS B. SATTERWHITE | Incorporator |
JAMES B. YOUNG | Incorporator |
Name | Role |
---|---|
KIMBERLY JONES | Vice President |
Name | Role |
---|---|
KIMBERLY JONES | Secretary |
Name | Role |
---|---|
GUY R. JONES | Registered Agent |
Name | Role |
---|---|
GUY R JONES | President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-02-22 |
Reinstatement | 2013-02-22 |
Principal Office Address Change | 2013-02-22 |
Registered Agent name/address change | 2013-02-22 |
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-06-06 |
Annual Report | 2000-06-28 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-26 |
Sources: Kentucky Secretary of State