Name: | VARIATION DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 1977 (48 years ago) |
Organization Date: | 15 Jun 1977 (48 years ago) |
Last Annual Report: | 14 Aug 2000 (25 years ago) |
Organization Number: | 0081109 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 2842 ADAIR RD., LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
DONNA GORMAN | Registered Agent |
Name | Role |
---|---|
Donna Gorman | President |
Name | Role |
---|---|
Donna Gorman | Secretary |
Name | Role |
---|---|
Roy Gorman | Vice President |
Name | Role |
---|---|
Donna Gorman | Treasurer |
Name | Role |
---|---|
GLENN W. POWERS | Director |
DONNA L. GORMAN | Director |
Name | Role |
---|---|
GLENN W. POWERS | Incorporator |
DONNA L. GORMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2000-10-04 |
Dissolution | 2000-08-14 |
Annual Report | 1999-09-23 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-04-25 |
Annual Report | 1994-04-08 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State