Search icon

LETCHER CO. GOLDEN YEARS REST HOME INC.

Company Details

Name: LETCHER CO. GOLDEN YEARS REST HOME INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Jul 1969 (56 years ago)
Organization Date: 07 Jul 1969 (56 years ago)
Last Annual Report: 23 Mar 2011 (14 years ago)
Organization Number: 0030616
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: BOX 867, JENKINS, KY 41537
Place of Formation: KENTUCKY

Chairman

Name Role
Jonah S Tackett Chairman

Director

Name Role
REV. PAUL NIERMAN Director
EMERSON ADAMS Director
HARRY M. CAUDILL Director
GWEDOLYN E. WATTERSON Director
Jonah S Tackett Director
Mike O Toler Director
James W Craft Director
Miller Washington Director
BILL CRAFT Director

Incorporator

Name Role
BILL CRAFT Incorporator
GWENDOLYN E. WATTERSON Incorporator
EMERSON ADAMS Incorporator
REV. PAUL NIERMAN Incorporator
HARRY M. CAUDILL Incorporator

Registered Agent

Name Role
JONAH S. TACKETT Registered Agent

Vice Chairman

Name Role
Mike O Toler Vice Chairman

Filings

Name File Date
Administrative Dissolution Return 2012-09-24
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-24
Registered Agent name/address change 2011-03-23
Annual Report 2011-03-23
Registered Agent name/address change 2010-02-16
Annual Report 2010-02-16
Annual Report 2009-03-04
Annual Report 2008-03-31
Annual Report 2007-02-06

Sources: Kentucky Secretary of State