Search icon

POLITICAL AMERICANA COLLECTORS OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
Ellen Siles Director
THOMAS N. MCCOY Director
JULIUS RATHER Director
DREXELL DAVIS Director
MARY ELLEN SILES Director
Bob Westerman Director

Treasurer

Name Role
Chester E Heid Treasurer

Signature

Name Role
CHESTER E HEID Signature
Julius Rather Signature

Incorporator

Name Role
JULIUS RATHER Incorporator

Registered Agent

Name Role
JULIUS RATHER Registered Agent

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State