POLITICAL AMERICANA COLLECTORS OF KENTUCKY, INC.

Name: | POLITICAL AMERICANA COLLECTORS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 1988 (37 years ago) |
Organization Date: | 25 May 1988 (37 years ago) |
Last Annual Report: | 18 May 2017 (8 years ago) |
Organization Number: | 0244212 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 269 S. HANOVER, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ellen Siles | Director |
THOMAS N. MCCOY | Director |
JULIUS RATHER | Director |
DREXELL DAVIS | Director |
MARY ELLEN SILES | Director |
Bob Westerman | Director |
Name | Role |
---|---|
Chester E Heid | Treasurer |
Name | Role |
---|---|
CHESTER E HEID | Signature |
Julius Rather | Signature |
Name | Role |
---|---|
JULIUS RATHER | Incorporator |
Name | Role |
---|---|
JULIUS RATHER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-13 |
Annual Report Return | 2018-08-03 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State