Name: | JOHNSON COUNTY CONCERNED CITIZENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 1984 (41 years ago) |
Organization Date: | 15 Aug 1984 (41 years ago) |
Last Annual Report: | 03 Jun 2010 (15 years ago) |
Organization Number: | 0192561 |
ZIP code: | 41216 |
City: | East Point |
Primary County: | Floyd County |
Principal Office: | % BILLY ARMS, 1613 BEAR HOOLLOW RD, EAST POINT, KY 41216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY ARMS | Signature |
Name | Role |
---|---|
Deborah J Reed | Vice President |
Name | Role |
---|---|
Malta Arms | Treasurer |
Name | Role |
---|---|
Malta Arms | Director |
Billy Arms | Director |
Deborah J Reen | Director |
BILLY ARMS | Director |
RUSSELL HONEYCUTT | Director |
CHARLENE VANHOOSE | Director |
CHAS GRASS | Director |
Name | Role |
---|---|
Edna M Arms | Secretary |
Name | Role |
---|---|
Billy Arms | President |
Name | Role |
---|---|
BILLY ARMS | Incorporator |
Name | Role |
---|---|
BILLY ARMS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-03 |
Annual Report | 2009-04-06 |
Annual Report | 2008-05-14 |
Annual Report | 2007-06-05 |
Annual Report | 2006-06-07 |
Annual Report | 2005-06-09 |
Annual Report | 2004-09-30 |
Annual Report | 2003-08-15 |
Annual Report | 2002-11-07 |
Sources: Kentucky Secretary of State