Search icon

FORT HARROD AREA 4-H COUNCIL, INCORPORATED

Company Details

Name: FORT HARROD AREA 4-H COUNCIL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1966 (59 years ago)
Organization Date: 22 Apr 1966 (59 years ago)
Last Annual Report: 04 Aug 1998 (27 years ago)
Organization Number: 0018166
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: LINCOLN CO. EXTENSION OFFICE, P. O. BOX 326, STANFORD, KY 40484
Place of Formation: KENTUCKY

Director

Name Role
HERBERT RANSDELL Director
STEEL DAVIS Director
FRANK DURRETT Director
CARL RUSSELL Director

Incorporator

Name Role
FRANK DURRETT Incorporator
ELEANOR PORTER Incorporator
RICHARD H. BUTLER Incorporator
HAROLD H. SIMPSON Incorporator
R. D. PEYTON Incorporator

Registered Agent

Name Role
DARIEL E. REXROAT Registered Agent

President

Name Role
Janice Blackburn President

Vice President

Name Role
Donita Lodmell Vice President

Secretary

Name Role
Diane Caines Secretary

Treasurer

Name Role
Kathy Tuggle Treasurer

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State