Search icon

KENTUCKY ALLIANCE OF COOPERATIVES, INC.

Company Details

Name: KENTUCKY ALLIANCE OF COOPERATIVES, INC.
Legal type: Kentucky Cooperative Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Feb 1980 (45 years ago)
Organization Date: 12 Feb 1980 (45 years ago)
Last Annual Report: 04 May 1998 (27 years ago)
Organization Number: 0144381
ZIP code: 40328
City: Gravel Switch
Primary County: Marion County
Principal Office: % PAT WILLIAMS, 750 BLACK LICK RD., GRAVEL SWITCH, KY 40328
Place of Formation: KENTUCKY

Director

Name Role
RICHARD GREEN Director
DARYL GREATTINGER Director
ANN BISHOP Director

Incorporator

Name Role
RICHARD GREEN Incorporator
DARYL GREATTINGER Incorporator
ANN BISHOP Incorporator

Registered Agent

Name Role
PATRICIA Y. WILLIAMS Registered Agent

President

Name Role
Patricia Williams President

Vice President

Name Role
Claire Carpenter Vice President

Secretary

Name Role
Geoffrey Young Secretary

Treasurer

Name Role
Geoffrey Young Treasurer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Sixty Day Notice 2000-03-27
Letters 2000-01-25
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-06-15
Annual Report 1994-05-19
Annual Report 1993-07-01

Sources: Kentucky Secretary of State