Name: | GRAYSON COUNTY LITERACY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 1984 (41 years ago) |
Organization Date: | 04 Sep 1984 (41 years ago) |
Last Annual Report: | 21 Apr 1997 (28 years ago) |
Organization Number: | 0193186 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 121 HEYSER DR., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY WAYNE | Director |
ANNIESSE WILLIAMS | Director |
JAMES RAINE | Director |
ALICE H. LANDIS | Director |
Name | Role |
---|---|
SHIRLEY WAYNE | Incorporator |
ANNISESSE WILLIAMS | Incorporator |
JAMES RAINE | Incorporator |
ALICE H. LANDES | Incorporator |
Name | Role |
---|---|
JUNE JOHNSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-04-08 |
Sources: Kentucky Secretary of State