Search icon

SOMERSET MALL MERCHANTS' ASSOCIATION, INC.

Company Details

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

Treasurer

Name Role
CAROL TUCKER Treasurer

Signature

Name Role
L CAROL TUCKER Signature

Director

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

Secretary

Name Role
CAROL TUCKER Secretary

Incorporator

Name Role
DAVID R. BARNETT Incorporator
JACK WEMPE Incorporator
CHARLES L. WILSON Incorporator

Registered Agent

Name Role
CAROL TUCKER Registered Agent

President

Name Role
KELLY LOGAN President

Vice President

Name Role
ANNE PIERCY Vice President

Filings

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