Search icon

EASTERN KENTUCKY CHAPTER OF PARENTS ANONYMOUS, INC.

Company Details

Name: EASTERN KENTUCKY CHAPTER OF PARENTS ANONYMOUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 May 1981 (44 years ago)
Organization Date: 01 May 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0155987
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: P. O. BOX 487, DEPT. FOR HUMAN RESOURCES, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY S. VAUGHN Registered Agent

Director

Name Role
NICHOLAS GLANCY Director
SUSAN HUNT Director
RON MCBRIDE Director
CLINE BRIAN Director
DOUG COLE Director

Incorporator

Name Role
NICHOLAS R. GLANCY Incorporator

Filings

Name File Date
Revocation Return 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Statement of Change 1983-08-05
Statement of Change 1983-08-05
Statement of Change 1982-07-15
Statement of Change 1982-07-15
Statement of Change 1982-04-28
Statement of Change 1982-04-28

Sources: Kentucky Secretary of State