Name: | M. A. C. CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1975 (50 years ago) |
Organization Date: | 11 Jul 1975 (50 years ago) |
Last Annual Report: | 26 May 1999 (26 years ago) |
Organization Number: | 0036975 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | % RUTH CORDELL, 1224 WALNUT ST., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAZEL BURCHETT | Director |
RUTH CORDELL | Director |
AVONELLE MCBRAYER | Director |
LILLIAN APPLEGATE | Director |
Name | Role |
---|---|
JANE D. BROWN | Registered Agent |
Name | Role |
---|---|
Mildred Bonzo | Vice President |
Name | Role |
---|---|
Jane Brown | Treasurer |
Name | Role |
---|---|
Teresa Cassady | Secretary |
Name | Role |
---|---|
Kathleen Murphy | President |
Name | Role |
---|---|
HAZEL BURCHETT | Incorporator |
RUTH CORDELL | Incorporator |
AVONELLE MCBRAYER | Incorporator |
LILLIAN APPLEGATE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Statement of Change | 2000-06-16 |
Annual Report | 1999-06-22 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-30 |
Annual Report | 1992-03-18 |
Sources: Kentucky Secretary of State