Name: | THE SPEECH CLINIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 1977 (47 years ago) |
Organization Date: | 28 Nov 1977 (47 years ago) |
Last Annual Report: | 15 Mar 2003 (22 years ago) |
Organization Number: | 0085056 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | P. O. BOX 1418, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patty Krumm | Director |
Rethia Allen | Director |
Frances C Krumm | Director |
KENT KRUMM | Director |
FORREST CORNETT | Director |
DONNIE COLLINS | Director |
Name | Role |
---|---|
Rethia Allen | President |
Name | Role |
---|---|
Patty Krumm | Vice President |
Name | Role |
---|---|
Frances C Krumm | Secretary |
Name | Role |
---|---|
Frances C Krumm | Treasurer |
Name | Role |
---|---|
KENT KRUMM | Incorporator |
FORREST CORNETT | Incorporator |
DONNIE COLLINS | Incorporator |
Name | Role |
---|---|
FRANCES C. KRUMM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-04-22 |
Annual Report | 2002-06-06 |
Annual Report | 2001-04-05 |
Annual Report | 2000-07-19 |
Annual Report | 1999-07-08 |
Annual Report | 1998-10-28 |
Statement of Change | 1998-10-21 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State