Name: | VOCATIONAL EDUCATION CONSTRUCTION TRADES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1978 (46 years ago) |
Organization Date: | 15 Dec 1978 (46 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0114265 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | PO Box 779, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEWIS A. HOPPER | Director |
EUGENE COMBS | Director |
ROY G. EVERSOLE | Director |
BALIS CAMPBELL | Director |
JESSIE HORN | Director |
Nancy Collins | Director |
Steve Campbell | Director |
Danny Lowe | Director |
Name | Role |
---|---|
BALIS CAMPBELL | Incorporator |
JESSIE HORN | Incorporator |
LEWIS A. HOPPER | Incorporator |
EUGENE COMBS | Incorporator |
ROY G. EVERSOLE | Incorporator |
Name | Role |
---|---|
Nancy Collins | Registered Agent |
Name | Role |
---|---|
Nancy Collins | President |
Name | Role |
---|---|
Nancy Collins | Treasurer |
Name | Role |
---|---|
Steve Campbell | Vice President |
Name | File Date |
---|---|
Dissolution | 2024-12-18 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State