Name: | KUTTAWA RELOCATION FOUNDATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1960 (65 years ago) |
Organization Date: | 14 Jun 1960 (65 years ago) |
Last Annual Report: | 28 Aug 2023 (2 years ago) |
Organization Number: | 0029505 |
ZIP code: | 42055 |
City: | Kuttawa |
Primary County: | Lyon County |
Principal Office: | KUTTAWA CENTER, PO BOX 424, KUTTAWA, KY 42055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NOAH T. COLE | Incorporator |
W. G. MCCONNELL | Incorporator |
W. T. DAVIS | Incorporator |
E. G. WHITTINGTON | Incorporator |
NEAL R. SEXTON | Incorporator |
Name | Role |
---|---|
Harold D Henderson | Secretary |
Name | Role |
---|---|
Harold D Henderson | Director |
NOAH T. COLE | Director |
W. G. MCCONNELL | Director |
W. T. DAVIS | Director |
Kaye McCollum | Director |
Keith Lee | Director |
LEE MCCOLLUM | Director |
E. G. WHITTINGTON | Director |
NEAL R. SEXTON | Director |
Name | Role |
---|---|
HAROLD D. HENDERSON | Registered Agent |
Name | Role |
---|---|
KEITH LEE | President |
Name | Role |
---|---|
Harold D Henderson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-28 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-23 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State