Name: | THE PUPPET HOUSE PLAYERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1974 (51 years ago) |
Organization Date: | 19 Feb 1974 (51 years ago) |
Last Annual Report: | 01 Oct 2020 (4 years ago) |
Organization Number: | 0042901 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 696, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David C. Hume | Treasurer |
Name | Role |
---|---|
Jerry G. South | Director |
ALICE HUME | Director |
MARY ALEXANDER HUME | Director |
EDGAR ERSKINE HUME III | Director |
DAVID HUME | Director |
IAN GREEN | Director |
Name | Role |
---|---|
M. ALEXANDER HUME | President |
Name | Role |
---|---|
DAVID C HUME | Vice President |
Name | Role |
---|---|
M. ALEXANDER HUME | Secretary |
Name | Role |
---|---|
ALICE HUME | Incorporator |
Name | Role |
---|---|
ALICE HUME | Registered Agent |
Name | Role |
---|---|
ALICE HUME | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-10-01 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-07 |
Annual Report | 2014-06-25 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-28 |
Sources: Kentucky Secretary of State