Name: | FULTON COUNTY ALTERNATIVE RESOURCES FOR KENTUCKIANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1982 (42 years ago) |
Organization Date: | 18 Oct 1982 (42 years ago) |
Last Annual Report: | 18 Jun 2012 (13 years ago) |
Organization Number: | 0171231 |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | % FULTON CO. JUDGE EXECUTIVE, 2004 SOUTH SEVENTH STREET, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES ROBERSON | Registered Agent |
Name | Role |
---|---|
JONELL POWELL | Signature |
Name | Role |
---|---|
JoNell Powell | President |
Name | Role |
---|---|
Nancy Nettles | Treasurer |
Name | Role |
---|---|
JAMES ROBERSON | Director |
Jeanette Dean | Director |
KATHY SANGER | Director |
V. DALE MATHIS | Director |
JERE HUGHES | Director |
RONALD ALLEN | Director |
MARILYN STOKES | Director |
JAMES M. EVERETT | Director |
Name | Role |
---|---|
NANCY SHEEHAN | Secretary |
Name | Role |
---|---|
NANCY VARDEN | Vice President |
Name | Role |
---|---|
V. DALE MATHIS | Incorporator |
JERE HUGHES | Incorporator |
RONALD ALLEN | Incorporator |
MARILYN STOKES | Incorporator |
JAMES M. EVERETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-06-18 |
Annual Report Return | 2012-03-01 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2011-07-27 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-08-10 |
Registered Agent name/address change | 2010-08-10 |
Sources: Kentucky Secretary of State