Name: | MAPLEWOOD GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1972 (52 years ago) |
Organization Date: | 19 Oct 1972 (52 years ago) |
Last Annual Report: | 17 Apr 2003 (22 years ago) |
Organization Number: | 0033573 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 3261 MAPLEWOOD DR., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beverly Roland | Director |
Shirley N Peeno | Director |
RUTH THOMAS | Director |
Laura Goodridge | Director |
SYLVIA ROGERS | Director |
HOPE KINMAN | Director |
SHIRLEY AMMON | Director |
MARY LUCAS | Director |
Jennifer Martin | Director |
Name | Role |
---|---|
Beverly Roland | Secretary |
Name | Role |
---|---|
Laura Goodridge | Vice President |
Name | Role |
---|---|
SYLVIA ROGERS | Incorporator |
HOPE KINMAN | Incorporator |
MARY L. LOOMIS | Incorporator |
SHIRLEY AMMON | Incorporator |
RUTH THOMAS | Incorporator |
Name | Role |
---|---|
KIRK J. KAVANAUGH | Registered Agent |
Name | Role |
---|---|
Jennifer Martin | President |
Name | Role |
---|---|
Shirley Peeno | Treasurer |
Name | File Date |
---|---|
Annual Report | 2003-07-21 |
Statement of Change | 2003-05-15 |
Annual Report | 2002-06-14 |
Annual Report | 2001-08-15 |
Annual Report | 2000-05-16 |
Annual Report | 1999-07-02 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State