Name: | FAMILY SERVICES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 1981 (43 years ago) |
Organization Date: | 30 Nov 1981 (43 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Organization Number: | 0162075 |
Principal Office: | PO BOX 90014, 921 BEAUTY AVENUE, BOWLING GREEN, KY 421029014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM FLOYD | Incorporator |
BOB C. BROWN | Incorporator |
JANET WOLFE | Incorporator |
Name | Role |
---|---|
BOB C. BROWN | Director |
DR. WILLIAM FLOYD | Director |
MS. NELL CURRY | Director |
DAVID R. MARTIN | Director |
JUDGE EXECUTIVE N. E. REED | Director |
DR.DONALD C. BUTLER | Director |
CHERYL H. ALLEN | Director |
DAVIE GREER | Director |
JIMMY BYRD | Director |
JANE BLAKE | Director |
Name | Role |
---|---|
DONALD C. BUTLER | President |
Name | Role |
---|---|
N. E. REED | Treasurer |
Name | Role |
---|---|
DAVID R. MARTIN | Vice President |
Name | Role |
---|---|
DR. DONALD C. BUTLER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-07-02 |
Principal Office Address Change | 2011-06-22 |
Annual Report | 2011-06-22 |
Annual Report | 2010-05-19 |
Annual Report | 2009-07-09 |
Annual Report | 2008-10-16 |
Annual Report | 2007-03-08 |
Annual Report | 2006-02-22 |
Annual Report | 2005-07-21 |
Annual Report | 2003-07-23 |
Sources: Kentucky Secretary of State