LA PETITE FLEUR GARDEN CLUB, INC.
| Name: | LA PETITE FLEUR GARDEN CLUB, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 10 Aug 1984 (41 years ago) |
| Organization Date: | 10 Aug 1984 (41 years ago) |
| Last Annual Report: | 19 Jul 2005 (20 years ago) |
| Organization Number: | 0192448 |
| ZIP code: | 42002 |
| City: | Paducah |
| Primary County: | Mccracken County |
| Principal Office: | PO BOX 7524, PADUCAH, KY 42002-7524 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| MARY LEE NUCKOLS | Secretary |
| Name | Role |
|---|---|
| MRS. CLAIRE KEY | Director |
| MRS. BEVERLY MYERS | Director |
| MRS. DAWNE ROBERTSON | Director |
| MRS. LANA SIRK | Director |
| MRS. ANN NAGEL | Director |
| Jane Bateman | Director |
| Ann Denton | Director |
| Jan Crawford | Director |
| Name | Role |
|---|---|
| MRS. ANN DENTON | Incorporator |
| Name | Role |
|---|---|
| SUSAN GILLESPIE | President |
| Name | Role |
|---|---|
| LINDA TITSWORTH | Treasurer |
| Name | Role |
|---|---|
| SUE CARLOSS | Vice President |
| Name | Role |
|---|---|
| SUSAN P. GILLESPIE | Registered Agent |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2006-11-02 |
| Statement of Change | 2005-08-16 |
| Annual Report | 2005-07-19 |
| Statement of Change | 2005-01-20 |
| Reinstatement | 2005-01-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State