Name: | PROVO RURAL DEVELOPMENT CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1984 (40 years ago) |
Organization Date: | 16 Oct 1984 (40 years ago) |
Last Annual Report: | 31 Oct 2010 (14 years ago) |
Organization Number: | 0194562 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 5355 PROVO RD, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THERESA WILSON | Registered Agent |
Name | Role |
---|---|
Melba Holman | Treasurer |
Name | Role |
---|---|
DONNA WILSON | Secretary |
Name | Role |
---|---|
DWAYNE MCKINNEY | Vice President |
Name | Role |
---|---|
Tommy Franklin | Director |
Darrell Wilson | Director |
ROBERT LEE | Director |
LARRY LAWRENCE | Director |
FLOYD MCDONALD | Director |
James R Holman | Director |
RANDY W. LEE | Director |
JAMES R. HOLMAN | Director |
DARRELL WILSON | Director |
R. C. EVANS | Director |
Name | Role |
---|---|
RANDY W. LEE | Incorporator |
JAMES R. HOLMAN | Incorporator |
DARRELL WILSON | Incorporator |
R. C. EVANS | Incorporator |
FLOYD MCDONALD | Incorporator |
Name | Role |
---|---|
ANTHONY L WILSON | President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-10-31 |
Annual Report | 2010-10-31 |
Annual Report | 2009-02-19 |
Registered Agent name/address change | 2009-02-19 |
Annual Report | 2008-02-15 |
Annual Report | 2007-02-06 |
Annual Report | 2006-03-31 |
Annual Report | 2005-03-24 |
Annual Report | 2003-05-29 |
Sources: Kentucky Secretary of State