Search icon

CARROLL COUNTY ARTS FOUNDATION, INCORPORATED

Company Details

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

Director

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

Secretary

Name Role
JEANNE SHEPHERD Secretary

Incorporator

Name Role
WILLIAM T. GREGORY Incorporator

Sole Officer

Name Role
Nancy Jo Grobmyer Sole Officer

Signature

Name Role
NANCY J GROBMYER Signature

Registered Agent

Name Role
HILLARY ARNEY Registered Agent

Former Company Names

Name Action
CARROLLTON ARTS BOARD, INCORPORATED Old Name

Filings

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