Name: | SOMERSET INVESTMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1971 (53 years ago) |
Organization Date: | 04 Oct 1971 (53 years ago) |
Last Annual Report: | 07 Mar 2003 (22 years ago) |
Organization Number: | 0046963 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 1147, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Frances S Gillum | Director |
Robert E Gillum | Director |
Melinda Gillum Dalton | Director |
Name | Role |
---|---|
ROBERT E. GILLUM | Registered Agent |
Name | Role |
---|---|
Frances S Gillum | Vice President |
Name | Role |
---|---|
Robert E Gillum | Secretary |
Name | Role |
---|---|
Robert E Gillum | Treasurer |
Name | Role |
---|---|
Melinda Gillum Dalton | President |
Name | Role |
---|---|
ANDREW M. MOUNCE | Incorporator |
MARVIN KINCH | Incorporator |
DAVID HARRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-04-29 |
Annual Report | 2002-03-28 |
Annual Report | 2001-04-05 |
Annual Report | 2000-06-08 |
Annual Report | 1999-06-01 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-01 |
Sources: Kentucky Secretary of State