Name: | SOUTH KENTUCKY INDUSTRIAL DEVELOPMENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1962 (63 years ago) |
Organization Date: | 15 Jun 1962 (63 years ago) |
Last Annual Report: | 29 Feb 2008 (17 years ago) |
Organization Number: | 0047660 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | P. O. BOX 110, PRINCETON, KY 42445-0110 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN T. BUTTS | Incorporator |
EDW. S. FERGUSON | Incorporator |
CHAS. M. STEWART | Incorporator |
HOWARD WIGGINS | Incorporator |
ARTHUR P. BRAZELTON | Incorporator |
Name | Role |
---|---|
Austin Carroll | Treasurer |
Name | Role |
---|---|
Larry Wilcutt | Director |
Marty Ivy | Director |
LARRY MUSICK | Director |
ARTHUR P. BRAZELTON | Director |
JOHN T. BUTTS | Director |
EDW. S. FERGUSON | Director |
CHAS. M. STEWART | Director |
HOWARD WIGGINS | Director |
Name | Role |
---|---|
AUSTIN B. CARROLL | Registered Agent |
Name | Role |
---|---|
Austin Carroll | Secretary |
Name | Role |
---|---|
TONY THOMPSON | Vice President |
Name | Role |
---|---|
David Smart | President |
Name | Role |
---|---|
Austin B Carroll | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2009-03-10 |
Annual Report | 2008-02-29 |
Statement of Change | 2007-01-17 |
Annual Report | 2007-01-08 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-15 |
Statement of Change | 2005-02-23 |
Annual Report | 2003-04-02 |
Annual Report | 2002-03-28 |
Sources: Kentucky Secretary of State