Name: | TAYLOR COUNTY SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 1968 (56 years ago) |
Organization Date: | 30 Oct 1968 (56 years ago) |
Last Annual Report: | 14 May 1999 (26 years ago) |
Organization Number: | 0050750 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 105 VIOLET LN, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY MYLES | Treasurer |
Name | Role |
---|---|
KATHERINE SHEPHERD | Secretary |
Name | Role |
---|---|
MARY F GINTER | President |
Name | Role |
---|---|
MRS. WILLIAM MYLES | Director |
MRS. EDWIN P. ABELL | Director |
WILLIAM LAY | Director |
MRS. HARRY SCALOS | Director |
Name | Role |
---|---|
MRS. WILLIAM MYLES | Incorporator |
WILLIAM LAY | Incorporator |
MRS. HARRY SCALOS | Incorporator |
MRS. EDWIN P. ABELL | Incorporator |
Name | Role |
---|---|
MARY F GINIER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-11 |
Annual Report | 1998-09-01 |
Statement of Change | 1998-06-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State