Search icon

MERCER ACTS BOARD, INC.

Company Details

Name: MERCER ACTS BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Feb 1986 (39 years ago)
Organization Date: 10 Feb 1986 (39 years ago)
Last Annual Report: 23 Jun 2006 (19 years ago)
Organization Number: 0211575
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: MERCER ACTS BOARD INC, HARRODSBURG BAPTIST CURCH, PO BOX 286, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Director

Name Role
W. ROBERT DEFOOR Director
B G CAMIC Director
EDDIE RUSSELL Director
RICH C SNYDER Director
ROBERT M. WHITE Director
FRANCES CATON Director

Treasurer

Name Role
Frances G. Caton Treasurer

Incorporator

Name Role
W. ROBERT DEFOOR Incorporator
ROBERT M. WHITE Incorporator
FRANCES CATON Incorporator

Registered Agent

Name Role
W. ROBERT DEFOOR Registered Agent

Secretary

Name Role
Earl Camic Secretary

Vice President

Name Role
ROBERT WILLIAMS Vice President

President

Name Role
W. Robert DeFoor President

Signature

Name Role
Frances G Caton Signature

Filings

Name File Date
Administrative Dissolution 2007-12-01
Annual Report 2006-06-23
Annual Report 2005-06-15
Annual Report 2003-08-28
Annual Report 2002-07-16
Annual Report 2001-06-29
Annual Report 2000-08-01
Annual Report 1999-07-16
Annual Report 1998-10-16
Annual Report 1997-07-01

Sources: Kentucky Secretary of State