Name: | 32ND. NATIONAL SQUARE DANCE CONVENTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1979 (45 years ago) |
Organization Date: | 02 Nov 1979 (45 years ago) |
Last Annual Report: | 01 May 2006 (19 years ago) |
Organization Number: | 0142164 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 531, 9903 NATIONAL TURNPIKE, FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jean Marcum | Director |
Charles Marcum | Director |
BILL BEACH | Director |
RUSSELL D. CARTY | Director |
ROBERTA CARTY | Director |
CLYDE ELZY | Director |
JEAN ELZY | Director |
MICHAEL MATTINGLY | Director |
Jean Elzy | Director |
Name | Role |
---|---|
JOHN STAFFORD | Secretary |
Name | Role |
---|---|
JOHN STAFFORD | Treasurer |
Name | Role |
---|---|
RUSS CARTY | President |
Name | Role |
---|---|
CLYDE ELZY | Incorporator |
RUSSELL D. CARTY | Incorporator |
ROBERTA CARTY | Incorporator |
JEAN ELZY | Incorporator |
MICHAEL MATTINGLY | Incorporator |
Name | Role |
---|---|
CLYDE ELZY | Vice President |
Name | Role |
---|---|
RUSSELL CARTY | Signature |
Name | Role |
---|---|
RUSSELL CARTY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-05-01 |
Annual Report | 2005-03-30 |
Annual Report | 2003-05-28 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-09 |
Annual Report | 1999-06-01 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State