Name: | HOLMES BAND PARENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 1984 (40 years ago) |
Organization Date: | 03 Oct 1984 (40 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0194180 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 662, COVINGTON, KY 41012 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lavonda Luke | Secretary |
Name | Role |
---|---|
Marianne Deck | Treasurer |
Name | Role |
---|---|
RICHARD KLETTE | Director |
GERALDINE BURKHART | Director |
DANIEL COLEMAN | Director |
ESTHER BALLINGER | Director |
Name | Role |
---|---|
RICHARD KLETTE | Incorporator |
DANIEL COLEMAN | Incorporator |
ESTHER BALLINGER | Incorporator |
GERALDINE BURKHART | Incorporator |
Name | Role |
---|---|
Cindy Schicht | Vice President |
Name | Role |
---|---|
Glenda Huff | President |
Name | Role |
---|---|
DEBBIE ERWIN | Registered Agent |
Name | Action |
---|---|
HOLMES BAND PARENT ORGANIZATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-09-08 |
Dissolution | 1999-07-20 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-08 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-03-12 |
Statement of Change | 1996-03-12 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State