Name: | ROWAN COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1969 (56 years ago) |
Organization Date: | 08 May 1969 (56 years ago) |
Last Annual Report: | 10 Jun 2008 (17 years ago) |
Organization Number: | 0045031 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 185 E FIRST ST, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL C. WELLS | Director |
ALPHA M. HUTCHISON | Director |
JANIS C. ELLIS | Director |
OLLIE W. BARKER | Director |
EUNICE CECIL | Director |
Helen Northcutt | Director |
Bob Marsh | Director |
Betty Sharp | Director |
BOB WOLFE | Director |
ROBERT WOLFE | Director |
Name | Role |
---|---|
RANDALL C. WELLS | Incorporator |
JANIS C. ELLIS | Incorporator |
OLLIE W. BARKER | Incorporator |
EUNICE CECIL | Incorporator |
ALPHA M. HUTCHISON | Incorporator |
Name | Role |
---|---|
JOHN M. ALCORN | Registered Agent |
Name | Role |
---|---|
Helen Northcutt | President |
Name | Role |
---|---|
BOB MARSH | Secretary |
Name | Role |
---|---|
JOHN ALCORN | Signature |
Name | Role |
---|---|
RYAN NEFF | Treasurer |
Name | Role |
---|---|
ROBERT WOLFE | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-10 |
Annual Report | 2007-04-30 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-30 |
Annual Report | 2004-07-14 |
Annual Report | 2003-09-24 |
Annual Report | 2002-09-25 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-15 |
Sources: Kentucky Secretary of State