Search icon

KNIGHTS OF COLUMBUS, NEW HAVEN COUNCIL # 2208, INC.

Company Details

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

President

Name Role
JEREMY MARTIN President

Director

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

Registered Agent

Name Role
ROBERT ROWLETT Registered Agent

Signature

Name Role
ROBERT E ROWLETT Signature

Incorporator

Name Role
JOHN HOWARD Incorporator

Vice President

Name Role
Jared Spalding Vice President

Secretary

Name Role
Robert Rowlett Secretary

Treasurer

Name Role
ALLEN THOMPSON Treasurer

Filings

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