Name: | HENRY COUNTY EMERGENCY SQUAD DISTRICT #2, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 04 Jan 1984 (41 years ago) |
Last Annual Report: | 30 Mar 2000 (25 years ago) |
Organization Number: | 0185197 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | P. O. BOX #115, 123 EMINENCE TERRACE, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CALVERT PETTIT | Director |
DOUG UPTON | Director |
TODD BLACK | Director |
CHARLOTTE PETTIT | Director |
MICHAEL DUNCAN | Director |
Name | Role |
---|---|
CALVIN PETTIT | Incorporator |
DOUG UPTON | Incorporator |
TODD BLACK | Incorporator |
CHARLOTTE PETTIT | Incorporator |
MICHAEL DUNCAN | Incorporator |
Name | Role |
---|---|
WILLIAM F. IVERS, JR. | Registered Agent |
Name | Role |
---|---|
Marsha Adams | Vice President |
Name | Role |
---|---|
Gary Lucas | President |
Name | Role |
---|---|
Darlene Smith | Secretary |
Name | Role |
---|---|
Darlene Smith | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-04-17 |
Annual Report | 1999-07-02 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State