Name: | KENTUCKY LEGAL SERVICES PLAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1977 (48 years ago) |
Organization Date: | 19 May 1977 (48 years ago) |
Last Annual Report: | 12 Jul 2000 (25 years ago) |
Organization Number: | 0080434 |
Principal Office: | 514 WEST MAIN ST., FRANKFORT, KY 406011883 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN T. FOWLER | Director |
CHAS. LANDRUM, JR. | Director |
FRANK BENTON, III | Director |
PAUL G. TOBIN | Director |
LES WHITMER | Director |
Bruce K Davis | Director |
Stephen B Catron | Director |
Jerry D Truitt | Director |
Donald L Stepner | Director |
Name | Role |
---|---|
JOHN R. FOWLER | Incorporator |
CHAS. LANDRUM, JR. | Incorporator |
FRANK BENTON, III | Incorporator |
PAUL G. TOBIN | Incorporator |
LES WHITMER | Incorporator |
Name | Role |
---|---|
BRUCE K. DAVIS | Registered Agent |
Name | Role |
---|---|
Joseph B Helm | Vice President |
Name | Role |
---|---|
Allan Weiss | President |
Name | Role |
---|---|
Bruce K Davis | Secretary |
Name | Role |
---|---|
Bruce K Davis | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-07-21 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State