Name: | KENTUCKY ASSOCIATION OF RIGHT OF WAY AGENTS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 1978 (46 years ago) |
Organization Date: | 28 Nov 1978 (46 years ago) |
Last Annual Report: | 18 Jul 2012 (13 years ago) |
Organization Number: | 0113842 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 3045 WILLIAMS LANE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert L Greenwell | Treasurer |
Name | Role |
---|---|
Robert L. Greenwell | Director |
Rex Alexander | Director |
KELLY DIVINE | Director |
ROBERT P. RUSSELL | Director |
CHESTER ETHINGTON | Director |
E. O. KEOWN, JR. | Director |
LARRY WILSON | Director |
FRANK HAYES | Director |
Name | Role |
---|---|
ROBERT L GREENWELL | Signature |
Name | Role |
---|---|
Rex Alexander | Secretary |
Name | Role |
---|---|
KELLY DIVINE | President |
Name | Role |
---|---|
KAREN SHINKLE | Vice President |
Name | Role |
---|---|
ROBERT L. GREENWELL | Registered Agent |
Name | Role |
---|---|
ROBERT E. ZIRNHELD, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-18 |
Annual Report | 2011-04-11 |
Annual Report | 2010-04-01 |
Annual Report | 2009-03-27 |
Annual Report | 2008-03-12 |
Annual Report | 2007-02-15 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-03 |
Annual Report | 2003-04-22 |
Sources: Kentucky Secretary of State