Name: | POWELL COUNTY LITERACY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1987 (38 years ago) |
Organization Date: | 10 Jun 1987 (38 years ago) |
Last Annual Report: | 25 Mar 1998 (27 years ago) |
Organization Number: | 0230307 |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | 725 BRECKENRIDGE STREET, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA ROGERS | Registered Agent |
Name | Role |
---|---|
Linda Rogers | Treasurer |
Name | Role |
---|---|
Lee Whitaker | President |
Name | Role |
---|---|
Sharon Patrick | Vice President |
Name | Role |
---|---|
Joyce Hall | Secretary |
Name | Role |
---|---|
GEORGE BREWER | Director |
GARY ABNER | Director |
JAMES MULCAHY | Director |
J. C. HALL | Director |
Name | Role |
---|---|
MILLIE ABNER | Incorporator |
MARY ABNER | Incorporator |
GREG CONNER | Incorporator |
JOANN HALL | Incorporator |
BRENDA KELLY | Incorporator |
Name | File Date |
---|---|
Dissolution | 1999-05-21 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-06-11 |
Statement of Change | 1996-06-11 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State