Name: | SHARON GROVE COMMUNITY SERVICE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1984 (40 years ago) |
Organization Date: | 02 Oct 1984 (40 years ago) |
Last Annual Report: | 28 Mar 2002 (23 years ago) |
Organization Number: | 0194107 |
ZIP code: | 42280 |
City: | Sharon Grove |
Primary County: | Todd County |
Principal Office: | HWY. 106, SHARON GROVE, KY 42280 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE RAY BROWN | Incorporator |
HOWARD W. STINSON | Incorporator |
HUBERT WRIGHT | Incorporator |
Name | Role |
---|---|
H W Stinson | Secretary |
Name | Role |
---|---|
Hubert Wright | Vice President |
Name | Role |
---|---|
Eugene Wright | Director |
Randy R Faughn | Director |
John D Kenner | Director |
JOE RAY BROWN | Director |
HOWARD W. STINSON | Director |
HUBERT WRIGHT, JR. | Director |
Name | Role |
---|---|
Joe Brown | President |
Name | Role |
---|---|
H W Stinson | Treasurer |
Name | Role |
---|---|
JOE RAY BROWN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-22 |
Annual Report | 2001-07-30 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-01 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State