Name: | CAPITOL ARTS CENTER ENDOWMENT FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1988 (36 years ago) |
Organization Date: | 19 Dec 1988 (36 years ago) |
Last Annual Report: | 27 Mar 2004 (21 years ago) |
Organization Number: | 0252216 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 416 E. MAIN ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN GRIDER | Incorporator |
DAVID POWELL | Incorporator |
PAM FUNK | Incorporator |
BETTY GREENE | Incorporator |
CORA JANE SPILLER | Incorporator |
Name | Role |
---|---|
STEVEN T. JONES | Registered Agent |
Name | Role |
---|---|
Rick DuBose | Secretary |
Name | Role |
---|---|
Jerald Manning | Director |
Bob Holderfield | Director |
Rick Wilson | Director |
Rick DuBose | Director |
Rich Callahan | Director |
DAVID DOWELL | Director |
PAM FUNK | Director |
BETTY GREENE | Director |
CORA JANE SPILLER | Director |
JOHN GRIDER | Director |
Name | Role |
---|---|
Rich Callahan | Treasurer |
Name | Role |
---|---|
Steve Jones | President |
Name | Role |
---|---|
Jerald Manning | Chairman |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-22 |
Annual Report | 2002-03-27 |
Annual Report | 2001-07-26 |
Statement of Change | 2001-06-14 |
Annual Report | 2000-08-03 |
Annual Report | 1999-10-14 |
Statement of Change | 1999-08-26 |
Annual Report | 1998-06-25 |
Statement of Change | 1997-07-08 |
Sources: Kentucky Secretary of State