Name: | FOOTHILLS ARTIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1986 (39 years ago) |
Organization Date: | 05 May 1986 (39 years ago) |
Last Annual Report: | 15 May 2000 (25 years ago) |
Organization Number: | 0214711 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P. O. BOX 264, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MYRA HUESMAN | Registered Agent |
Name | Role |
---|---|
ROBIN STEGALL | Director |
BETH ROY | Director |
PETE RICHARDSON | Director |
MRS. BARBARA ISON | Director |
HON. EDWARD C. KEETON, J | Director |
MR. JOE STACY WELLS | Director |
MR. JOE BOLEY | Director |
MR. LANGLEY FRANKLIN | Director |
Name | Role |
---|---|
ROBIN STEGALL | Treasurer |
Name | Role |
---|---|
BETH ROY | Secretary |
Name | Role |
---|---|
PETE RICHARDSON | President |
Name | Role |
---|---|
PAMELA OLDFIELD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Annual Report | 2000-06-13 |
Statement of Change | 2000-05-23 |
Annual Report | 1999-05-19 |
Reinstatement | 1998-10-09 |
Statement of Change | 1998-10-09 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State