Name: | WEST-CENTRAL KENTUCKY FAMILY RESEARCH ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 1979 (46 years ago) |
Organization Date: | 07 Aug 1979 (46 years ago) |
Last Annual Report: | 24 Jul 2014 (11 years ago) |
Organization Number: | 0119898 |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 895 MAIN ST., CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LILLIAN TRENTON | Director |
SAM MCDOWELL | Director |
DR. WILLIAM WOOLFOLK | Director |
ELIZABETH HINTON | Director |
ARTHER MCLAUGHLIN | Director |
SELMA WIESENBERG | Director |
DOROTHY SMITHSON | Director |
BETTY SUE DAVIS | Director |
Name | Role |
---|---|
NORMA WILLIAMS | Registered Agent |
Name | Role |
---|---|
GALENA FULKERSON | Secretary |
Name | Role |
---|---|
NORMA WILLIAMS | Treasurer |
Name | Role |
---|---|
EULEEN RICKARD | President |
Name | Role |
---|---|
LARRY BIRKHEAD | Vice President |
Name | Role |
---|---|
SAM MCDOWELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2014-07-24 |
Dissolution | 2014-07-24 |
Annual Report Return | 2014-04-18 |
Annual Report | 2013-05-16 |
Annual Report Return | 2013-03-20 |
Annual Report | 2012-02-03 |
Principal Office Address Change | 2011-11-29 |
Registered Agent name/address change | 2011-11-29 |
Reinstatement Certificate of Existence | 2011-11-22 |
Reinstatement | 2011-11-22 |
Sources: Kentucky Secretary of State