Name: | HEART OF HOPKINSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1988 (37 years ago) |
Organization Date: | 27 Jun 1988 (37 years ago) |
Last Annual Report: | 26 May 2005 (20 years ago) |
Organization Number: | 0245393 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | PO BOX 707 , HOPKINSVILLE, KY 42241-0707 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE T. WHITE | Registered Agent |
Name | Role |
---|---|
TONY KIRVES | Vice President |
Name | Role |
---|---|
LEE WHITE | Director |
Nancy Deel | Director |
Carol Barta | Director |
KAY ARMSTRONG | Director |
JOHN N. HALL, III | Director |
ELIZABETH MCCOY | Director |
TRESA BANKS | Director |
JOHN MAHRE | Director |
Name | Role |
---|---|
JOHN SCHRECKER | President |
Name | Role |
---|---|
CINDY STARLING | Treasurer |
Name | Role |
---|---|
JOHN N. HALL, III | Incorporator |
DAVID RILEY | Incorporator |
Name | Action |
---|---|
HOPKINSVILLE MAIN STREET PROGRAM, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-21 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-20 |
Annual Report | 2005-05-26 |
Sixty Day Notice Return | 2004-12-01 |
Annual Report | 2004-10-28 |
Annual Report | 2003-08-22 |
Annual Report | 2002-04-10 |
Annual Report | 2001-07-02 |
Annual Report | 2000-08-25 |
Sources: Kentucky Secretary of State