Name: | LIVINGSTON ECONOMIC ALTERNATIVES IN PROGRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1983 (42 years ago) |
Organization Date: | 22 Jun 1983 (42 years ago) |
Last Annual Report: | 30 Dec 2004 (20 years ago) |
Organization Number: | 0179084 |
ZIP code: | 40445 |
City: | Livingston |
Primary County: | Rockcastle County |
Principal Office: | HWY. 25 NORTH, P.O. BOX 30, LIVINGSTON, KY 40445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL BLACKBURN | Registered Agent |
Name | Role |
---|---|
Carol Blackburn | Director |
Della Horn | Director |
Jason Medley | Director |
RAY SCOGGIN | Director |
MOLLY SCOGGIN | Director |
DONALD MARTIN | Director |
TODD MINK | Director |
LEE FAULKNER | Director |
Name | Role |
---|---|
Carol Blackburn | Sole Officer |
Name | Role |
---|---|
TODD MINK | Incorporator |
LEE FAULKNER | Incorporator |
DONALD MARTIN | Incorporator |
Name | Action |
---|---|
ROCKCASTLE RIVER COMMUNITY LAND TRUST, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEAP, INC. | Inactive | 2003-07-15 |
GOLDEN KENTUCKY PRODUCTS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Reinstatement | 2005-03-04 |
Statement of Change | 2005-03-04 |
Administrative Dissolution | 2002-12-19 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Statement of Change | 2001-07-19 |
Annual Report | 2001-07-14 |
Annual Report | 2000-08-25 |
Statement of Change | 2000-03-30 |
Sources: Kentucky Secretary of State