Search icon

FULTON COUNTY ALTERNATIVE RESOURCES FOR KENTUCKIANS, INC.

Company Details

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

Registered Agent

Name Role
JAMES ROBERSON Registered Agent

Signature

Name Role
JONELL POWELL Signature

President

Name Role
JoNell Powell President

Treasurer

Name Role
Nancy Nettles Treasurer

Director

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

Secretary

Name Role
NANCY SHEEHAN Secretary

Vice President

Name Role
NANCY VARDEN Vice President

Incorporator

Name Role
V. DALE MATHIS Incorporator
JERE HUGHES Incorporator
RONALD ALLEN Incorporator
MARILYN STOKES Incorporator
JAMES M. EVERETT Incorporator

Filings

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