Name: | LEITCHFIELD GRAYSON COUNTY INDUSTRIAL AND DEVELOPMENT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1963 (62 years ago) |
Organization Date: | 11 Apr 1963 (62 years ago) |
Last Annual Report: | 27 Apr 2000 (25 years ago) |
Organization Number: | 0030625 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | P.O. BOX 361, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Earl Glen | Director |
William Thomason | Director |
Howard Lee | Director |
Kenneth Goff | Director |
Name | Role |
---|---|
D. L. HAYES | Incorporator |
BOYD SISK | Incorporator |
CLAUDE MCCUBBIN | Incorporator |
HERSCHEL THOMPSON | Incorporator |
W. B. LOWREY | Incorporator |
Name | Role |
---|---|
David Bennett | President |
Name | Role |
---|---|
DAVID C. BENNETT | Registered Agent |
Name | Role |
---|---|
George Basham | Vice President |
Name | Role |
---|---|
Robert T Crawford | Secretary |
Name | Role |
---|---|
Robert T Crawford | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-17 |
Statement of Change | 1999-08-30 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State