Name: | CLARKSDALE RESIDENT CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Jul 1982 (43 years ago) |
Organization Date: | 09 Jul 1982 (43 years ago) |
Last Annual Report: | 21 Jun 2002 (23 years ago) |
Organization Number: | 0168508 |
Principal Office: | <font face="Book Antiqua">608 MARSHALL CT., BLDG 33, LOUISVILLE, KY 40202</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
INELL RUSSELL | Incorporator |
EMMA WILEY | Incorporator |
EVELYN KINNION | Incorporator |
JOHNNIE STRONG | Incorporator |
Name | Role |
---|---|
VERONICA CRAIG | Registered Agent |
Name | Role |
---|---|
Frances Brown | Vice President |
Name | Role |
---|---|
Catherine Fitch | Treasurer |
Name | Role |
---|---|
Veronica Craig | President |
Name | Role |
---|---|
Gordan Stroudemire | Director |
Assad Salaam | Director |
Gale Murdock | Director |
EMMA WILEY | Director |
EVELYN KINNION | Director |
INELL RUSSELL | Director |
BEVERLY SEWELL | Director |
JOHNNIE STRONG | Director |
Name | Role |
---|---|
MYRA WOODARD | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-09 |
Annual Report | 2001-07-11 |
Statement of Change | 2001-04-26 |
Annual Report | 2000-06-13 |
Annual Report | 1999-05-27 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State