Name: | NORTHEAST NELSON FIRE DEPARTMENT, LADIES AUXILIARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1988 (37 years ago) |
Organization Date: | 31 May 1988 (37 years ago) |
Last Annual Report: | 10 Oct 2001 (23 years ago) |
Organization Number: | 0244362 |
ZIP code: | 40008 |
City: | Bloomfield |
Primary County: | Nelson County |
Principal Office: | P. O. BOX 334, BLOOMFIELD, KY 40008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICOLE L. HAHN | Registered Agent |
Name | Role |
---|---|
June Burns | Director |
Nicole Hahn | Director |
Nancy Gillis | Director |
LIZ GILLIS | Director |
GAIL GILLIS | Director |
JEAN POLLETT | Director |
BEVERLY BOBLETT | Director |
Name | Role |
---|---|
June Burns | Vice President |
Name | Role |
---|---|
Nicole Hahn | President |
Name | Role |
---|---|
Nancy Gillis | Secretary |
Name | Role |
---|---|
Alice Long | Treasurer |
Name | Role |
---|---|
LIZ GILLIS | Incorporator |
GAIL GILLIS | Incorporator |
JEAN POLLETT | Incorporator |
BEVERLY BOBLETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-11-08 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-06-26 |
Annual Report | 1999-07-01 |
Annual Report | 1998-09-03 |
Statement of Change | 1998-08-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-12 |
Sources: Kentucky Secretary of State