Search icon

CLINTON-CUMBERLAND COUNTIES AIRPORT BOARD, INC.

Company Details

Name: CLINTON-CUMBERLAND COUNTIES AIRPORT BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1984 (41 years ago)
Organization Date: 16 Oct 1984 (41 years ago)
Last Annual Report: 15 Mar 2012 (13 years ago)
Organization Number: 0194593
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 331 ALBANY RD., LOOP 2, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUNIOR B. CARY Registered Agent

Director

Name Role
Richard Keen Director
JIM SOMA Director
LEON DENNEY Director
TIM HURST Director
TODD MORGAN Director
JAMES R. SCOTT Director
JIM PAYTON Director
J. E. BROWN Director
JUNIOR B. CARY Director
HERMAN SHELLEY Director

Chairman

Name Role
GREG SMITH Chairman
FRANK BRENDELL,JR Chairman

Treasurer

Name Role
Junior B Cary Treasurer

Secretary

Name Role
Junior B Cary Secretary

Signature

Name Role
JUNIO B CARY Signature
JUNIOR B. CARY Signature
JUNIOR B CARY Signature

Incorporator

Name Role
FRANK BRENDEL, JR. Incorporator
JAMES R. SCOTT Incorporator
JUNIOR B. CARY Incorporator
JIM PAYTON Incorporator
J. E. BROWN Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-03-15
Annual Report 2011-05-11
Annual Report 2010-08-04
Annual Report 2009-06-02
Annual Report 2008-05-02
Annual Report 2007-06-21
Annual Report 2006-06-29
Annual Report 2005-06-22
Annual Report 2003-08-28

Sources: Kentucky Secretary of State