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 |
Name | Role |
---|---|
ANN COSBY | Treasurer |
Name | Role |
---|---|
RAYMOND PHOENIX | Registered Agent |
Name | Role |
---|---|
ANN COSBY | Secretary |
Name | Role |
---|---|
MAYLO JETT | Vice President |
Name | Role |
---|---|
RAYMOND PHOENIX | President |
Name | Role |
---|---|
GEORGE BUTLER | Director |
JAMES C. GRIFFIN | Director |
LEROY ROLAND | Director |
LEONARD NICKLE | Director |
LEON GENTRY | Director |
Name | Role |
---|---|
LUCILLE BARRETT | Incorporator |
GEORGE BUTLER | Incorporator |
JOHN CHILDS | Incorporator |
JOE CLINTON | Incorporator |
JOHN W. DALANEY | Incorporator |
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