Name: | HUMANE SOCIETY OF LAUREL COUNTY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1975 (50 years ago) |
Organization Date: | 19 May 1975 (50 years ago) |
Last Annual Report: | 20 Mar 1998 (27 years ago) |
Organization Number: | 0110293 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | P O BOX 2712, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Peggy Stanifer | Secretary |
Name | Role |
---|---|
JEAN LEWIS | Director |
LYNN ALLEN | Director |
MARGARET JONES | Director |
Name | Role |
---|---|
FRANKLIN A. STIVERS | Registered Agent |
Name | Role |
---|---|
Gwen Stivers | Vice President |
Name | Role |
---|---|
Rita Maggard | President |
Name | Role |
---|---|
Peggy Stanifer | Treasurer |
Name | Role |
---|---|
LYNN ALLEN | Incorporator |
MARGARET JONES | Incorporator |
JEAN LEWIS | Incorporator |
Name | Action |
---|---|
LAUREL COUNTY HUMANE SOCIETY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-09-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Annual Report | 1990-10-31 |
Sixty Day Notice | 1990-09-01 |
Sources: Kentucky Secretary of State