Search icon

JUNIOR ACHIEVEMENT OF THE OHIO VALLEY, INC.

Company Details

Name: JUNIOR ACHIEVEMENT OF THE OHIO VALLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Feb 1972 (53 years ago)
Organization Date: 24 Feb 1972 (53 years ago)
Last Annual Report: 26 Mar 2002 (23 years ago)
Organization Number: 0026464
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1401 WINCHESTER AVE., SUITE 43, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Director

Name Role
Nick Carter Director
Dianne Clement Director
Mike Stautberg Director
Chris Clarke Director
B. B. BROWN Director
PAUL E. CHEAP Director
WM. T. DEWITT Director
O. C. HALL Director

Incorporator

Name Role
O. C. HALL Incorporator
B. B. BROWN Incorporator
PAUL E. CHEAP Incorporator
WM. T. DEWITT Incorporator
EARL F. HAWKINS Incorporator

Registered Agent

Name Role
JOHN I. HANBURY Registered Agent

Secretary

Name Role
Judy Golden Secretary

Treasurer

Name Role
Andrew Jones Treasurer

Former Company Names

Name Action
JUNIOR ACHIEVEMENT OF THE OHIO VALLEY, INC. Merger

Filings

Name File Date
Annual Report 2002-05-09
Annual Report 2001-07-30
Annual Report 2000-07-07
Annual Report 1999-08-23
Annual Report 1998-04-02
Annual Report 1997-07-01
Administrative Dissolution 1995-11-01
Statement of Change 1995-10-31
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State