Name: | UNITED COMMERCIAL TRAVELERS, HARLAN COUNCIL NO. 700, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1957 (68 years ago) |
Organization Date: | 29 May 1957 (68 years ago) |
Last Annual Report: | 07 Mar 2002 (23 years ago) |
Organization Number: | 0053014 |
ZIP code: | 40854 |
City: | Loyall |
Primary County: | Harlan County |
Principal Office: | % REV JOHN D. LAMBERT, HIGHWAY 840-BAILEY LOOP 215, LOYALL, KY 40854 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Miracle | Director |
Claude McHargue | Director |
James Thomas | Director |
A. V. OWENS | Director |
C. A. CAHILL | Director |
EARL CROUSHORN | Director |
CORMAN LANHAM | Director |
L. S. RICE | Director |
Name | Role |
---|---|
Rev. John D Lambert | Secretary |
Name | Role |
---|---|
Billy Miller | President |
Name | Role |
---|---|
Rev. John D Lambert | Treasurer |
Name | Role |
---|---|
REV. JOHN D. LAMBERT | Registered Agent |
Name | Role |
---|---|
S. A. CAHILL | Incorporator |
EARL CROUSHORN | Incorporator |
CORMAN LANHAM | Incorporator |
L. S. RICE | Incorporator |
A. V. OWENS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-04-08 |
Annual Report | 2001-04-05 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-06-05 |
Annual Report | 1999-07-08 |
Statement of Change | 1998-05-08 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State