Name: | KNIGHTS OF COLUMBUS, NEW HAVEN COUNCIL # 2208, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1979 (46 years ago) |
Organization Date: | 18 Jun 1979 (46 years ago) |
Last Annual Report: | 05 Mar 2010 (15 years ago) |
Organization Number: | 0118716 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 514 EDDIE MILES RD., NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEREMY MARTIN | President |
Name | Role |
---|---|
MILTON DUSUREEN | Director |
Craig T. Sweeney | Director |
James R. Daugherty | Director |
JOHN HOWARD | Director |
TOM MOUSER | Director |
MARVIN HARNED | Director |
JOSEPH L. GREENWELL | Director |
John Schwoebel, Sr. | Director |
Name | Role |
---|---|
ROBERT ROWLETT | Registered Agent |
Name | Role |
---|---|
ROBERT E ROWLETT | Signature |
Name | Role |
---|---|
JOHN HOWARD | Incorporator |
Name | Role |
---|---|
Jared Spalding | Vice President |
Name | Role |
---|---|
Robert Rowlett | Secretary |
Name | Role |
---|---|
ALLEN THOMPSON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-03-05 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-18 |
Annual Report | 2007-05-21 |
Reinstatement | 2007-03-05 |
Statement of Change | 2007-03-05 |
Administrative Dissolution Return | 1997-11-03 |
Administrative Dissolution | 1997-11-03 |
Sources: Kentucky Secretary of State