Name: | LOGAN COUNTY HIGH SCHOOL ATHLETIC CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1983 (41 years ago) |
Organization Date: | 15 Dec 1983 (41 years ago) |
Last Annual Report: | 26 Apr 2005 (20 years ago) |
Organization Number: | 0184566 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 2200 BOWLING GREEN RD., RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sheila Wilson | Vice President |
Name | Role |
---|---|
Phillip Porter | Director |
LARRY POWELL | Director |
JERRY GIBSON | Director |
JAMES WASHINGTON | Director |
BARBARA PENROD | Director |
JANE SWEATT | Director |
Jim Turner | Director |
Tracy Knuckles | Director |
Name | Role |
---|---|
Jim Guthrie | President |
Name | Role |
---|---|
LARRY POWELL | Incorporator |
JERRY GIBSON | Incorporator |
JAMES WASHINGTON | Incorporator |
BARBARA PENROD | Incorporator |
JANE SWEATT | Incorporator |
Name | Role |
---|---|
PAT TAYLOR | Registered Agent |
Name | Role |
---|---|
Holli Brown | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-27 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-15 |
Annual Report | 2005-04-26 |
Statement of Change | 2004-11-23 |
Annual Report | 2004-11-03 |
Annual Report | 2003-11-03 |
Annual Report | 2002-04-10 |
Annual Report | 2001-12-07 |
Statement of Change | 2000-08-31 |
Sources: Kentucky Secretary of State