Name: | GREEN RIVER 503 CERTIFIED DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1983 (41 years ago) |
Organization Date: | 17 Nov 1983 (41 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Organization Number: | 0183730 |
Principal Office: | 3860 U.S. HWY. 60 WEST, OWENSBORO, KY 423010200 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Platt | Director |
Doug Hoyt | Director |
JACOB REID | Director |
JITEN SHAH | Director |
FRANK MARTIN | Director |
JAMES L. YOUNGQUIST | Director |
A. G. PRITCHETT | Director |
ENNIS NEWTON | Director |
DON OWSLEY | Director |
C. E. EMBRY | Director |
Name | Role |
---|---|
JITEN SHAH | Registered Agent |
Name | Role |
---|---|
FRANK MARTIN | Vice President |
Name | Role |
---|---|
NEWMAN BROWN | President |
Name | Role |
---|---|
JIM FALLIN | Secretary |
Name | Role |
---|---|
JIM FALLIN | Treasurer |
JITEN SHAH | Treasurer |
Name | Role |
---|---|
JITEN SHAH | Signature |
Name | Role |
---|---|
JAMES L. YOUNGQUIST | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-22 |
Annual Report | 2009-05-19 |
Annual Report | 2008-06-13 |
Annual Report | 2007-05-07 |
Annual Report | 2006-05-17 |
Annual Report | 2005-06-09 |
Annual Report | 2003-07-15 |
Annual Report | 2002-06-18 |
Annual Report | 2001-09-12 |
Sources: Kentucky Secretary of State