Search icon

THE J. FARRIS ADAMS AND COMER L. WILLS MEMORIAL FUND, INCORPORATED

Company Details

Name: THE J. FARRIS ADAMS AND COMER L. WILLS MEMORIAL FUND, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Apr 1977 (48 years ago)
Organization Date: 04 Apr 1977 (48 years ago)
Last Annual Report: 29 Jun 2004 (21 years ago)
Organization Number: 0079406
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 944, PARIS, KY 40361
Place of Formation: KENTUCKY

Incorporator

Name Role
GENE C. BOWEN Incorporator
WOODROW P. HEFLIN Incorporator
RONALD E. BURDEN Incorporator
GRANT SAUNDERS Incorporator

Registered Agent

Name Role
STEVE LEWIS, INC. Registered Agent

Secretary

Name Role
Amy Lewis Secretary

Director

Name Role
Clyde Parsons Director
John Beaton Director
Woody Pridemore Director
Bruce Luther Director
WOODROW P. HEFLIN Director
GRANT SAUNDERS Director
GENE C. BOWEN Director
LEO E. BRAUER Director
RONALD E. BURDEN Director

Treasurer

Name Role
Steve Lewis Treasurer

President

Name Role
Charlie McCann President

Vice President

Name Role
Mike Luther Vice President

Former Company Names

Name Action
THE J. FARRIS ADAMS MEMORIAL FUND, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-11-23
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-07-23
Annual Report 2002-05-01
Annual Report 2001-09-25
Annual Report 2000-05-19
Annual Report 1999-08-23
Annual Report 1998-08-27
Annual Report 1997-07-01

Sources: Kentucky Secretary of State