Name: | SOMERSET-PULASKI INTER-AGENCY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 1973 (52 years ago) |
Organization Date: | 11 Jun 1973 (52 years ago) |
Last Annual Report: | 30 Dec 2002 (22 years ago) |
Organization Number: | 0048726 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 156 SOUTHPORT DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FATHER GERALD TIMMELL | Director |
MARY LAFAVERS | Director |
DAVID WRIGHT | Director |
JAMES BOWLES | Director |
MARY K. BAILEY | Director |
JOY McCLURE | Director |
MICHELLE WESLEY | Director |
PAM YORK | Director |
Name | Role |
---|---|
PAM YORK | Treasurer |
Name | Role |
---|---|
PAM YORK | Secretary |
Name | Role |
---|---|
JOY McCLURE | Vice President |
Name | Role |
---|---|
MICHELLE WESLEY | President |
Name | Role |
---|---|
MARY K. BAILEY | Incorporator |
Name | Role |
---|---|
MICHELLE WESLEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Reinstatement | 2003-01-13 |
Statement of Change | 2003-01-13 |
Administrative Dissolution | 2002-12-19 |
Annual Report | 2002-07-01 |
Annual Report | 2001-06-25 |
Statement of Change | 2001-02-06 |
Reinstatement | 2001-02-06 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Sources: Kentucky Secretary of State