Name: | FLOYD COUNTY SOLID WASTE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1979 (46 years ago) |
Organization Date: | 16 Oct 1979 (46 years ago) |
Last Annual Report: | 08 May 2001 (24 years ago) |
Organization Number: | 0141643 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 149 S CENTRAL AVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Deborah Ratliff | Treasurer |
Name | Role |
---|---|
EDWARD CAUDILL | Director |
ROBERT D. MCANINCH | Director |
JOHN ALLEN | Director |
NED BUSH | Director |
OTIS JOHNSON | Director |
Doug Rice | Director |
Lowell Sammons Sr | Director |
Deborah Ratliff | Director |
Name | Role |
---|---|
ROBERT D. MCANINCH | Incorporator |
JOHN ALLEN | Incorporator |
CHARLES CLARK | Incorporator |
EDWARD CAUDILL | Incorporator |
HERSHELL HAMILTON | Incorporator |
Name | Role |
---|---|
David Layne | President |
Name | Role |
---|---|
Barney Walker | Vice President |
Name | Role |
---|---|
MICHAEL D. VANCE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-06-06 |
Annual Report | 2000-08-07 |
Annual Report | 1999-07-20 |
Sources: Kentucky Secretary of State