Search icon

ANIMAL WELFARE LEAGUE OF GREENUP COUNTY, INC.

Company Details

Name: ANIMAL WELFARE LEAGUE OF GREENUP COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Aug 1977 (48 years ago)
Organization Date: 29 Aug 1977 (48 years ago)
Last Annual Report: 25 May 2010 (15 years ago)
Organization Number: 0082834
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 305 WURTS-BERKLEY DRIVE, GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTINE BERKLEY Registered Agent

Treasurer

Name Role
Anita Roberts Treasurer

Secretary

Name Role
William Roberts Secretary

CEO

Name Role
Anita Roberts CEO

Vice President

Name Role
William Roberts Vice President

President

Name Role
Anita Roberts President

Director

Name Role
Anita Roberts Director
William Roberts Director
Nicholas Roberts Director
FRED WOLFE Director
CHARLENE WOLFE Director
HELEN CHAFFIN Director
HELGA SANDERS Director
VICKY ANDERSON Director

Incorporator

Name Role
FRED WOLFE Incorporator
CHARLENE WOLFE Incorporator
HELEN CHAFFIN Incorporator
HELGA SANDERS Incorporator
VICKY ANDERSON Incorporator

Signature

Name Role
ANITA C ROBERTS Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-05-25
Unhonored Check Letter 2010-02-03
Administrative Dissolution 2009-11-03
Annual Report 2008-06-18
Annual Report 2007-03-01
Annual Report 2006-09-26
Annual Report 2005-09-15
Annual Report 2003-10-30
Annual Report 2002-12-12

Sources: Kentucky Secretary of State