Name: | PLEASANT HILL--RATTLESNAKE RIDGE COMMUNITY DEVELOPMENT CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 1976 (48 years ago) |
Organization Date: | 06 Dec 1976 (48 years ago) |
Last Annual Report: | 20 Mar 2008 (17 years ago) |
Organization Number: | 0076908 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 463 FOX HUNTERS RD, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thelma Smith | Director |
Fred Smith | Director |
Lida Gilbert | Director |
ERNST CARROLL | Director |
LARRY CARROLL | Director |
BILLY A. GILBERT | Director |
NORA BARKER | Director |
DANIEL S. KLEIN | Director |
Name | Role |
---|---|
Joan Washburn | Treasurer |
Name | Role |
---|---|
Evelyn Greenhill | Secretary |
Name | Role |
---|---|
Larry Carroll | President |
Name | Role |
---|---|
Bill Gilbert | Vice President |
Name | Role |
---|---|
LARRY CARROLL | Incorporator |
BILLIE A. GILBERT | Incorporator |
NORA BARKER | Incorporator |
ERNEST CARROLL | Incorporator |
DANIEL S. KLEIN | Incorporator |
Name | Role |
---|---|
LARRY CARROLL | Registered Agent |
Name | Role |
---|---|
Larry Carroll | Signature |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-10-17 |
Reinstatement Approval Letter Revenue | 2022-09-21 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-20 |
Annual Report | 2007-03-22 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-29 |
Statement of Change | 2002-04-25 |
Annual Report | 2001-11-08 |
Sources: Kentucky Secretary of State