Search icon

SOMERSET-PULASKI INTER-AGENCY COUNCIL, INC.

Company Details

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

Director

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

Treasurer

Name Role
PAM YORK Treasurer

Secretary

Name Role
PAM YORK Secretary

Vice President

Name Role
JOY McCLURE Vice President

President

Name Role
MICHELLE WESLEY President

Incorporator

Name Role
MARY K. BAILEY Incorporator

Registered Agent

Name Role
MICHELLE WESLEY Registered Agent

Filings

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