Search icon

KENTUCKY APPALACHIAN FOUNDATION, INC.

Company Details

Name: KENTUCKY APPALACHIAN FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1987 (38 years ago)
Organization Date: 01 Jul 1987 (38 years ago)
Last Annual Report: 29 Dec 2011 (13 years ago)
Organization Number: 0231112
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1401 WINCHESTER DR, SUITE 528, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES D. ATKINSON Registered Agent

Secretary

Name Role
Sharon R. Walker Secretary

Director

Name Role
DAVID SALISBURY Director
Bobby Hall Director
Cade Mahan Director
FRANK H WARNOCK Director
JOHN R MCGINNIS Director
SHARON R WALKER Director
G. B. JOHNSON, JR. Director
MORRIS L. NORFLEET Director

Incorporator

Name Role
GILLARD B. JOHNSON, III Incorporator

President

Name Role
FRANK H WARNOCK President

Treasurer

Name Role
SHARON R WALKER Treasurer

Former Company Names

Name Action
EAST KENTUCKY FIRST, INC. Merger

Filings

Name File Date
Dissolution 2012-01-11
Reinstatement 2012-01-04
Reinstatement Approval Letter Revenue 2012-01-04
Reinstatement Certificate of Existence 2012-01-04
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-06-11
Reinstatement 2010-06-11
Principal Office Address Change 2010-06-11
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State