Name: | CHRISTIAN FAMILY SERVICES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1978 (46 years ago) |
Organization Date: | 24 Oct 1978 (46 years ago) |
Last Annual Report: | 30 Oct 2007 (17 years ago) |
Organization Number: | 0113067 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P. O. BOX 1238, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Carwell | Vice President |
Name | Role |
---|---|
Thomas Pope | Treasurer |
Name | Role |
---|---|
Marylin Unthank | Director |
Terry Nelson | Director |
David Meadows | Director |
Marie Whitfield | Director |
Ralph C Howard | Director |
Jim Dixon | Director |
MR. WALTER ASHER | Director |
MR. JOHN D. LAMBERT | Director |
MR. ALBERT PIERSON | Director |
Name | Role |
---|---|
Jim Dixon | Secretary |
Name | Role |
---|---|
Phillip Fluker | President |
Name | Role |
---|---|
KATHRYN REYNOLDS | Registered Agent |
Name | Role |
---|---|
Phillip Fluker | Signature |
PHILLIP FLUCKER | Signature |
Name | Role |
---|---|
MRS. MARIE CRAFT | Incorporator |
DR. ALBERT PIERSON | Incorporator |
MR. TOMMY R. POPE | Incorporator |
MR. WALTER ASHER | Incorporator |
MR. RANDY BROCK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-30 |
Annual Report | 2006-06-27 |
Annual Report | 2005-05-27 |
Annual Report | 2003-08-25 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-30 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-08 |
Sources: Kentucky Secretary of State