Name: | OHIO VALLEY RE-ACT TEAM NO. C-519, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1975 (50 years ago) |
Organization Date: | 31 Jul 1975 (50 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0039724 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P. O. BOX 314, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM WILLIAMS | Incorporator |
DONALD WATSON | Incorporator |
DAVID HOFFMAN | Incorporator |
KENNY CROUCH | Incorporator |
ALLEC HENSLEY | Incorporator |
Name | Role |
---|---|
RANKIN CONNOLLY | Registered Agent |
Name | Role |
---|---|
ALEC HENSLEY | Director |
WILLIAM HARPER | Director |
JERRY PEARCY | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State