Name: | CHRISTMAS FRIENDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 1985 (40 years ago) |
Organization Date: | 01 Apr 1985 (40 years ago) |
Last Annual Report: | 04 Sep 2003 (22 years ago) |
Organization Number: | 0199947 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 100 COURT SQ., HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOWELL Z. MACY | Registered Agent |
Name | Role |
---|---|
Wayne Macy | Director |
Ginger Wilson | Director |
Lowell Z Macy | Director |
LOWELL Z. MACY | Director |
RONALD WHEELER | Director |
KENNETH BLAIR | Director |
STEVE POWELL | Director |
JACK BAIER | Director |
Name | Role |
---|---|
Lowell Z Macy sr | President |
Name | Role |
---|---|
Delma Smith | Secretary |
Name | Role |
---|---|
Wayne Macy | Treasurer |
Name | Role |
---|---|
Kenny Blair | Vice President |
Name | Role |
---|---|
THOMAS C. BRITE | Incorporator |
LOWELL Z. MACY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-21 |
Annual Report | 2002-11-07 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-07 |
Annual Report | 1999-07-07 |
Annual Report | 1998-05-15 |
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