Name: | THE SPENCER COUNTY ARTS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 1983 (42 years ago) |
Organization Date: | 21 Apr 1983 (42 years ago) |
Last Annual Report: | 25 Jun 2001 (24 years ago) |
Organization Number: | 0177067 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | P O BOX 535, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicki Goodlett | Treasurer |
Name | Role |
---|---|
Ken Hambrick | Director |
Vicki Goodlett | Director |
Robert Dehoag | Director |
SUSAN SULLIVAN | Director |
SUE SUTHERLAND | Director |
JOY THOMPSON | Director |
LEROY WILLIAMS | Director |
Name | Role |
---|---|
Ken Hambrick | Secretary |
Name | Role |
---|---|
Carroll D Bivens | Vice President |
Name | Role |
---|---|
SUE DUVALL SUTHERLAND | Registered Agent |
Name | Role |
---|---|
Robert Dehoag | President |
Name | Role |
---|---|
SUSAN SULLIVAN | Incorporator |
SUE SUTHERLAND | Incorporator |
JOY THOMPSON | Incorporator |
LEROY WILLIAMS | Incorporator |
RICKY REINLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-10-13 |
Annual Report | 1998-10-01 |
Reinstatement | 1998-03-11 |
Statement of Change | 1998-03-11 |
Administrative Dissolution | 1996-11-07 |
Sources: Kentucky Secretary of State