Name: | FRANCE-LEECE POST NO. 182, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1980 (44 years ago) |
Organization Date: | 18 Dec 1980 (44 years ago) |
Last Annual Report: | 26 Jun 1989 (36 years ago) |
Organization Number: | 0152295 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1909 GREENUP AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ATHEL HYDRICK | Registered Agent |
Name | Role |
---|---|
JAMES E. JOHNSON | Director |
JOHN J. JOHNSON | Director |
DAVID J. FISH, JR. | Director |
GREGORY S. COOPER | Director |
ROBERT L. HENRY, JR. | Director |
Name | Role |
---|---|
DAVID J. FISH, JR. | Incorporator |
GREGORY S. COOPER | Incorporator |
JAMES E. JOHNSON | Incorporator |
JOHN J. JOHNSON | Incorporator |
ROBERT L. HENRY, JR. | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1989-06-26 |
Reinstatement | 1989-06-26 |
Annual Report | 1988-07-01 |
Revocation of Certificate of Authority | 1985-05-06 |
Six Month Notice | 1984-10-31 |
Articles of Incorporation | 1980-12-18 |
Sources: Kentucky Secretary of State