Name: | CARROLL COUNTY ARTS FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Sep 1984 (40 years ago) |
Organization Date: | 24 Sep 1984 (40 years ago) |
Last Annual Report: | 11 Jul 2012 (13 years ago) |
Organization Number: | 0193857 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 136 COURT STREET, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAM BURGESS | Director |
RUTH H. BAXTER | Director |
DR. HARRY DAY | Director |
SAM SIMPSON | Director |
CAROL TEACH | Director |
LEE GREGORY | Director |
JIM FOTHERGILL | Director |
Malcom Carraco | Director |
Name | Role |
---|---|
JEANNE SHEPHERD | Secretary |
Name | Role |
---|---|
WILLIAM T. GREGORY | Incorporator |
Name | Role |
---|---|
Nancy Jo Grobmyer | Sole Officer |
Name | Role |
---|---|
NANCY J GROBMYER | Signature |
Name | Role |
---|---|
HILLARY ARNEY | Registered Agent |
Name | Action |
---|---|
CARROLLTON ARTS BOARD, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Amendment | 2013-01-23 |
Registered Agent name/address change | 2013-01-15 |
Principal Office Address Change | 2013-01-15 |
Annual Report | 2012-07-11 |
Annual Report | 2011-02-24 |
Annual Report | 2010-06-30 |
Annual Report | 2009-07-01 |
Annual Report | 2008-03-20 |
Annual Report | 2007-04-18 |
Sources: Kentucky Secretary of State