Name: | WESTERN KENTUCKY CHAPTER OF THE SOCIETY FOR THE PRESERVATION AND ENCOURAGEMENT OF BARBERSHOP QUARTET SINGING IN AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 1978 (46 years ago) |
Organization Date: | 12 Dec 1978 (46 years ago) |
Last Annual Report: | 11 Apr 2007 (18 years ago) |
Organization Number: | 0114164 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | DAVID B. KOONCE, 1202 WILTON AVE., MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William McCallon | Vice President |
Name | Role |
---|---|
Joe Moss | Director |
John Padgett | Director |
Delbert Jenkins | Director |
Jack Clawson | Director |
JOHN F. WOOD | Director |
J. T. KING | Director |
DELBERT JENKINS | Director |
VIRGIL KING | Director |
JEROME COX | Director |
Name | Role |
---|---|
David Koonce | Treasurer |
Name | Role |
---|---|
Curt Griffin | Secretary |
Name | Role |
---|---|
DAVID B KOONCE | Signature |
Name | Role |
---|---|
John Anderson | President |
Name | Role |
---|---|
JOHN F. WOOD | Incorporator |
J. T. KING | Incorporator |
DELBERT JENKINS | Incorporator |
VIRGIL KING | Incorporator |
JEROME COX | Incorporator |
Name | Role |
---|---|
DAVID B. KOONCE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2008-04-01 |
Annual Report | 2007-04-11 |
Annual Report | 2006-05-09 |
Annual Report | 2005-05-24 |
Annual Report | 2003-06-02 |
Annual Report | 2002-05-02 |
Annual Report | 2001-08-16 |
Statement of Change | 2001-05-02 |
Annual Report | 2000-04-17 |
Annual Report | 1999-07-15 |
Sources: Kentucky Secretary of State