Name: | CUMBERLAND PRIVATE INDUSTRY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1983 (42 years ago) |
Organization Date: | 25 Jul 1983 (42 years ago) |
Last Annual Report: | 04 May 1999 (26 years ago) |
Organization Number: | 0179984 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | CUMBERLANDS PRIVATE INDUSTRY COU, NCIL, INC., P.O. BOX 1570, LAKEWAY DRIVE, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ray Roundtree | President |
Name | Role |
---|---|
Scott Pierce | Vice President |
Name | Role |
---|---|
W. R. PARSON, JR. | Registered Agent |
Name | Role |
---|---|
GLENN RAY SMITH | Incorporator |
J. C. EGNEW | Incorporator |
PATRICIA ANN THOMAS | Incorporator |
Name | Role |
---|---|
KERMIT GRIDER | Director |
WENDELL EMERSON | Director |
PATRICIA ANN THOMAS | Director |
GLENN RAY SMITH | Director |
STEVE DORIS | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-01 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-25 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State