Name: | MARGARET HALL ALUMNAE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 1988 (37 years ago) |
Organization Date: | 26 May 1988 (37 years ago) |
Last Annual Report: | 09 May 2017 (8 years ago) |
Organization Number: | 0244235 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 209 STOURBRIDGE ROAD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Gay Bridgeforth | Director |
JUDY C. FUSON | Director |
NANCY S. MAYER | Director |
Mary Lee Gillis | Director |
JUDI C. ROYALTY | Director |
Helen Perkins | Director |
PAT WAGGENER | Director |
Frankie Stubblefield | Director |
Mary RASNICK | Director |
MARY RASNICK | Director |
Name | Role |
---|---|
JUDY C. FUSON | Incorporator |
NANCY S. MAYER | Incorporator |
JUDI C. ROYALTY | Incorporator |
Name | Role |
---|---|
NANCY S. MAYER | Treasurer |
Name | Role |
---|---|
NANCY S MAYER | Signature |
Name | Role |
---|---|
Judy Wiglesworth Phillips | Secretary |
Name | Role |
---|---|
NANCY S. MAYER | Registered Agent |
Name | Role |
---|---|
Judi Royalty | President |
Name | File Date |
---|---|
Dissolution | 2017-05-23 |
Annual Report | 2017-05-09 |
Annual Report | 2016-05-18 |
Annual Report | 2015-04-23 |
Annual Report | 2014-04-15 |
Sources: Kentucky Secretary of State