Name: | MCDANIELS COMMUNITY ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 1988 (36 years ago) |
Organization Date: | 04 Nov 1988 (36 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 0250595 |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | 10762 S. HWY 259, MCDANIELS, KY 40152 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Opal Swift | President |
Name | Role |
---|---|
Barbara Smith | Secretary |
Name | Role |
---|---|
Barbara Coogle | Vice President |
Name | Role |
---|---|
Teresa Murdock | Treasurer |
Name | Role |
---|---|
Patricia Wallace | Director |
Mary Cave | Director |
Wanda Carwile | Director |
Robert Keefe | Director |
D. V. FROMENT | Director |
J. C. BLANCETT | Director |
ELAINE WILSON | Director |
MIKE WILSON | Director |
Name | Role |
---|---|
THOMAS C. BRITE | Incorporator |
Name | Role |
---|---|
ROBERT L. KEEFE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0000084 | Organization | Inactive | - | - | - | 2021-05-24 | Mc Daniels, BRECKINRIDGE, KY |
Name | Action |
---|---|
ROYAL ORDER OF THE BULLFROGS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-30 |
Annual Report | 2019-06-22 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-29 |
Annual Report | 2015-04-21 |
Annual Report | 2014-01-29 |
Annual Report | 2013-01-10 |
Sources: Kentucky Secretary of State