Name: | HOME OF RUBBER WORKERS LOCAL 665, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1966 (59 years ago) |
Organization Date: | 12 Sep 1966 (59 years ago) |
Last Annual Report: | 02 Aug 2007 (18 years ago) |
Organization Number: | 0023720 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 463 STATE ROUTE 1241, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEO. W. MILLER | Incorporator |
KENNETH R. MATHIS | Incorporator |
CHAS. PARKER | Incorporator |
Name | Role |
---|---|
JOSEPH T VILLINES | Signature |
Name | Role |
---|---|
CHAS. PARKER | Director |
GEO. WM. MILLER | Director |
KENNETH RAY MATHIS | Director |
Daryl Thomas | Director |
Robert Buckman | Director |
Jerry Cates | Director |
Karl Carr | Director |
Name | Role |
---|---|
TERRY BEANE | Registered Agent |
Name | Role |
---|---|
Steve Tucker | Treasurer |
Name | Role |
---|---|
Danny Owens | Secretary |
Name | Role |
---|---|
Terry Beane | President |
Name | Role |
---|---|
Wayne Chambers | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-08-02 |
Annual Report | 2006-01-30 |
Annual Report | 2005-03-18 |
Annual Report | 2003-05-12 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-18 |
Annual Report | 2000-06-19 |
Annual Report | 1999-09-08 |
Statement of Change | 1999-06-30 |
Sources: Kentucky Secretary of State