Name: | THE SPENCER COUNTY RESCUE SQUAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Mar 1987 (38 years ago) |
Organization Date: | 17 Mar 1987 (38 years ago) |
Last Annual Report: | 16 May 2002 (23 years ago) |
Organization Number: | 0226887 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 489 WATERFORD LOOP, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTY ADCOCK | Registered Agent |
Name | Role |
---|---|
Edwin Adcock | Director |
J D Flemming | Director |
Timmy Hardin | Director |
Ben Reece | Director |
DAVID PINKSTON | Director |
WILLIAM MCKINNEY | Director |
RICKY HILBERT | Director |
DONALD ADCOCK | Director |
Name | Role |
---|---|
MELVIN HUME | Incorporator |
BARRY HUME | Incorporator |
DUANE HUME | Incorporator |
JOSEPH WILLIAMS | Incorporator |
T. J. ROSE | Incorporator |
Name | Role |
---|---|
Edwin Adcock | Vice President |
Name | Role |
---|---|
Tonya Adcock | Treasurer |
Name | Role |
---|---|
Tonya Adcock | Secretary |
Name | Role |
---|---|
Betty Adcock | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-18 |
Annual Report | 2001-07-30 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-08 |
Reinstatement | 1998-07-28 |
Statement of Change | 1998-07-28 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State