Search icon

KENTUCKY ASSOCIATION OF COLLEGE STORES, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF COLLEGE STORES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1984 (41 years ago)
Organization Date: 07 Mar 1984 (41 years ago)
Last Annual Report: 17 Apr 2004 (21 years ago)
Organization Number: 0187433
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3712 GREENBRIAR RD., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Director

Name Role
Linda Taylor Director
W. T. EBLEN Director
DAVE EVANS Director
MARY ANN MYERS Director
MARY RAINEY Director
JENNIFER STODGILL Director
Charlene Qualls Director
Jackie Griffey Director

Treasurer

Name Role
Sanya Burns Treasurer

President

Name Role
Ed Evans President

Incorporator

Name Role
CHARLENE BAILEY Incorporator

Secretary

Name Role
Sonya Southard Secretary

Vice President

Name Role
Ed Evans Vice President

Registered Agent

Name Role
CHARLENE QUALLS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-12-06
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-06-24
Annual Report 2002-05-07
Annual Report 2001-06-27
Annual Report 2000-06-14
Annual Report 1999-07-08
Statement of Change 1998-05-18
Annual Report 1998-05-11

Sources: Kentucky Secretary of State