Name: | CAPITAL CITY GEM AND MINERAL CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1983 (42 years ago) |
Organization Date: | 14 Apr 1983 (42 years ago) |
Last Annual Report: | 30 Jun 2006 (19 years ago) |
Organization Number: | 0176848 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 341 SENATE DR., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet English | President |
Name | Role |
---|---|
Jan Yewell | Director |
Carol Mize | Director |
Jonille Darbyshire | Director |
Janet English | Director |
Carol Mize | Director |
DICK CIRRE | Director |
JAN YEWELL | Director |
MARVIN SMITH | Director |
ANN SMITH | Director |
REBECCA WARFIELD | Director |
Name | Role |
---|---|
Carol Mize | Vice President |
Name | Role |
---|---|
Jonille Darbyshire | Treasurer |
Name | Role |
---|---|
Jan Yewell | Secretary |
Name | Role |
---|---|
B JANET ENGLISH | Signature |
Name | Role |
---|---|
MILES SMITH | Incorporator |
WALLACE COOK | Incorporator |
Name | Role |
---|---|
ANN SMITH | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-05-18 |
Annual Report | 2006-07-03 |
Annual Report | 2005-06-28 |
Annual Report | 2003-07-22 |
Annual Report | 2002-09-09 |
Annual Report | 2001-08-28 |
Statement of Change | 2001-06-21 |
Annual Report | 2000-04-03 |
Annual Report | 1999-06-10 |
Annual Report | 1998-06-01 |
Sources: Kentucky Secretary of State