Name: | KNOX COUNTY HELP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 1975 (49 years ago) |
Organization Date: | 03 Oct 1975 (49 years ago) |
Last Annual Report: | 05 Aug 2018 (7 years ago) |
Organization Number: | 0046696 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | KNOX COUNTY HELO INC, PO BOX 1198, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. HARRY HOPPER | Registered Agent |
Name | Role |
---|---|
LEWIS HOPPER | President |
Name | Role |
---|---|
MIKE COREY | Vice President |
Name | Role |
---|---|
RANDELL YOUNG | Director |
SANDRA NICKELL | Director |
BELINDA PRICHARD | Director |
JIM TYE | Director |
J.M. HALL | Director |
DAVID THOMPSON | Director |
TRESIA CARNES | Director |
MIKE COREY | Director |
RAY B CANADY | Director |
LEWIS B HOPPER | Director |
Name | Role |
---|---|
MARY ALICE LAY | Secretary |
Name | Role |
---|---|
BILL CARSON | Incorporator |
CHARLES BLACK | Incorporator |
CHARLES BUCHANAN | Incorporator |
RAY CANADY | Incorporator |
JIM COX | Incorporator |
Name | Role |
---|---|
MARY ALICE LAY | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-20 |
Sixty Day Notice Return | 2019-10-21 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-05 |
Annual Report | 2017-05-18 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-25 |
Annual Report | 2014-04-16 |
Annual Report | 2013-03-21 |
Annual Report | 2012-01-25 |
Sources: Kentucky Secretary of State