Name: | PIKE COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1982 (43 years ago) |
Organization Date: | 17 Sep 1982 (43 years ago) |
Last Annual Report: | 15 Jun 1998 (27 years ago) |
Organization Number: | 0170450 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 225 COLLEGE STREET, SUITE 1, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLORIA R. WHITT | Registered Agent |
Name | Role |
---|---|
Janet Ratliff | President |
Name | Role |
---|---|
Marcheta Blackburn | Treasurer |
Name | Role |
---|---|
GERRI KINDER | Director |
BOB FORD | Director |
JANET RATLIFF | Director |
JEAN JOHNSON | Director |
GLORIS R. WHITT | Director |
Name | Role |
---|---|
GLORIA R. WHITT | Incorporator |
MARCHETA BLACKBURN | Incorporator |
JEAN JOHNSON | Incorporator |
GERRI KINDER | Incorporator |
JAMES P. RAMSEY | Incorporator |
Name | Role |
---|---|
Jean H Johnson | Vice President |
Name | Role |
---|---|
Carol C Hawkins | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State