Search icon

WILLIAM H. FULLER MEMORIAL FUND, INC.

Company Details

Name: WILLIAM H. FULLER MEMORIAL FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1987 (38 years ago)
Organization Date: 30 Mar 1987 (38 years ago)
Last Annual Report: 29 Jun 2003 (22 years ago)
Organization Number: 0227401
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 101 S 7TH ST, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
Virgil Gilliam President

Vice President

Name Role
Gayle B Robbins Vice President

Secretary

Name Role
Joe Elliott Secretary

Director

Name Role
Joe Elliott Director
Virgil Gilliam Director
GAYLE B. ROBBINS Director
VIRGIL GILLIAM Director
HOWARD L. SHAW Director
Gayle B Robbins Director

Treasurer

Name Role
Joe Elliott Treasurer

Incorporator

Name Role
GAYLE R. ROBBINS Incorporator
VIRGIL GILLIAM Incorporator
HOWARD L. SHAW Incorporator

Registered Agent

Name Role
GAYLE B. ROBBINS Registered Agent

Filings

Name File Date
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-05-02
Annual Report 2001-05-17
Annual Report 2000-05-08
Annual Report 1999-06-17
Statement of Change 1999-06-15
Annual Report 1998-10-28
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State