Name: | OPERATION READ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1987 (38 years ago) |
Organization Date: | 27 May 1987 (38 years ago) |
Last Annual Report: | 23 Jul 2008 (17 years ago) |
Organization Number: | 0229708 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 251 WEST SECOND ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Verble | President |
Name | Role |
---|---|
DOROTHY ZUKE COMBS | Director |
CONNIE SCHWEIN | Director |
DAN BELLACK | Director |
Jackie Betts | Director |
Al Cinson | Director |
Rae Williams | Director |
Name | Role |
---|---|
CONNIE SCHWEIN | Incorporator |
Name | Role |
---|---|
MICHELLE ADOMITIS | Registered Agent |
Name | Role |
---|---|
Pat Ingram | Secretary |
Name | File Date |
---|---|
Dissolution | 2008-07-29 |
Annual Report | 2008-07-23 |
Annual Report | 2007-06-11 |
Statement of Change | 2006-10-16 |
Annual Report | 2006-09-13 |
Annual Report | 2005-06-14 |
Amendment | 2004-07-26 |
Annual Report | 2003-07-16 |
Annual Report | 2002-11-18 |
Statement of Change | 2002-08-28 |
Sources: Kentucky Secretary of State