Name: | EASTERN KENTUCKY CONCERT SERIES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1978 (47 years ago) |
Last Annual Report: | 15 Mar 2004 (21 years ago) |
Organization Number: | 0086400 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | % MARY A. S. PRESTON, P O BOX 808, PAINTSVILLE, KY 41240-0808 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Libby Ratcliff | Secretary |
Name | Role |
---|---|
Jim Ratcliff | Vice President |
Name | Role |
---|---|
Paul P Hughes | Treasurer |
Name | Role |
---|---|
Libby Ratcliff | Director |
Mary Avonne Preston | Director |
Paul P Hughes | Director |
GUS KALOS | Director |
MARY GRACE GARLAND | Director |
CHALMER FRAZIER | Director |
Name | Role |
---|---|
Mary Avonne Preston | President |
Name | Role |
---|---|
EDNA CAROL GREENWADE | Incorporator |
GUS KALOS | Incorporator |
CHALMER FRAZIER | Incorporator |
Name | Role |
---|---|
MARY AVONNE S. PRESTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE KENTUCKY HIGHLANDS FOLK FESTIVAL | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-13 |
Annual Report | 2002-12-10 |
Annual Report | 2001-08-03 |
Annual Report | 2000-07-20 |
Annual Report | 1999-08-23 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-09-19 |
Sources: Kentucky Secretary of State