Name: | SOMERSET MALL MERCHANTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1981 (44 years ago) |
Organization Date: | 14 Sep 1981 (44 years ago) |
Last Annual Report: | 26 Feb 2007 (18 years ago) |
Organization Number: | 0159761 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | SOMERSET MALL OFFICE, 4150 SOUTH HIGHWAY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL TUCKER | Treasurer |
Name | Role |
---|---|
L CAROL TUCKER | Signature |
Name | Role |
---|---|
DAVID R. BARNETT | Director |
CHARLES WILSON | Director |
PERRY PUSHNELL | Director |
RANDY DAVIDSON | Director |
JIM COSTELLO | Director |
Becki Childers | Director |
Jackie Dykes-Lawson | Director |
KATHY WATERS | Director |
CINDY DAVIS | Director |
Name | Role |
---|---|
CAROL TUCKER | Secretary |
Name | Role |
---|---|
DAVID R. BARNETT | Incorporator |
JACK WEMPE | Incorporator |
CHARLES L. WILSON | Incorporator |
Name | Role |
---|---|
CAROL TUCKER | Registered Agent |
Name | Role |
---|---|
KELLY LOGAN | President |
Name | Role |
---|---|
ANNE PIERCY | Vice President |
Name | File Date |
---|---|
Dissolution | 2008-06-23 |
Annual Report | 2007-02-26 |
Annual Report | 2006-05-04 |
Annual Report | 2005-04-14 |
Annual Report | 2003-04-15 |
Annual Report | 2002-04-08 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-17 |
Annual Report | 1999-05-27 |
Annual Report | 1998-07-08 |
Sources: Kentucky Secretary of State