Name: | LARUE COUNTY BUILDINGS COMMISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Dec 1985 (39 years ago) |
Organization Date: | 30 Dec 1985 (39 years ago) |
Last Annual Report: | 22 Aug 2017 (8 years ago) |
Organization Number: | 0209920 |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | LARUE COUNTY COURTHOUSE, 209 W. HIGH ST., HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R D NUNN | Vice President |
Name | Role |
---|---|
R. D. NUNN | Director |
JOE E. PEARMAN | Director |
WILLIAM BUCHANON | Director |
JOE HORNBACK | Director |
BENNY HELM | Director |
HAROLD JACKSON | Director |
Tommy Turner | Director |
Larry Howell | Director |
TONY STEWART | Director |
RICKY WHITLOCK | Director |
Name | Role |
---|---|
Tommy Turner | President |
Name | Role |
---|---|
JOE E. PEARMAN | Incorporator |
Name | Role |
---|---|
TOMMY TURNER | Registered Agent |
Name | Role |
---|---|
Tony Stewart | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-22 |
Reinstatement Certificate of Existence | 2016-06-13 |
Reinstatement | 2016-06-13 |
Reinstatement Approval Letter Revenue | 2016-06-13 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-02 |
Annual Report | 2012-06-19 |
Reinstatement Certificate of Existence | 2011-10-18 |
Sources: Kentucky Secretary of State