Name: | BATH COUNTY COUNCIL FOR LITERACY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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: | 22 Jul 1999 (26 years ago) |
Organization Number: | 0229719 |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | P. O. BOX 855, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michell Ray | President |
Name | Role |
---|---|
Joyce Barber | Vice President |
Name | Role |
---|---|
Patti Riddle | Secretary |
Name | Role |
---|---|
Regina French | Treasurer |
Name | Role |
---|---|
WILLIAM M. STONE | Director |
MRS. MINNIE SMOOT | Director |
MRS. PATSY ESTES | Director |
MRS. GLORIA METZ | Director |
MRS. PANSY SWARTZ | Director |
Name | Role |
---|---|
WILLIAM M. STONE | Incorporator |
MRS. PEGGY COLLIVER | Incorporator |
MRS. MINNIE SMOOT | Incorporator |
MRS. PATSY ESTES | Incorporator |
MRS. GLORIA METZ | Incorporator |
Name | Role |
---|---|
REGINA FRENCH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-23 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-09-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State