Search icon

VOTERS' LEAGUE NO. 1, INC.

Company Details

Name: VOTERS' LEAGUE NO. 1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1962 (63 years ago)
Organization Date: 15 Mar 1962 (63 years ago)
Last Annual Report: 30 Dec 1998 (26 years ago)
Organization Number: 0053927
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 229 E. 11TH ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Treasurer

Name Role
ANN COSBY Treasurer

Registered Agent

Name Role
RAYMOND PHOENIX Registered Agent

Secretary

Name Role
ANN COSBY Secretary

Vice President

Name Role
MAYLO JETT Vice President

President

Name Role
RAYMOND PHOENIX President

Director

Name Role
GEORGE BUTLER Director
JAMES C. GRIFFIN Director
LEROY ROLAND Director
LEONARD NICKLE Director
LEON GENTRY Director

Incorporator

Name Role
LUCILLE BARRETT Incorporator
GEORGE BUTLER Incorporator
JOHN CHILDS Incorporator
JOE CLINTON Incorporator
JOHN W. DALANEY Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Reinstatement 1999-04-30
Statement of Change 1999-04-30
Amendment 1999-04-30
Revocation of Certificate of Authority 1988-08-01
Annual Report 1987-07-01
Annual Report 1986-10-15
Annual Report 1985-07-01
Annual Report 1982-12-22
Annual Report 1981-02-18

Sources: Kentucky Secretary of State