Search icon

COMPREHEND PROPERTIES OF FLEMINGSBURG, INC.

Company Details

Name: COMPREHEND PROPERTIES OF FLEMINGSBURG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1988 (36 years ago)
Organization Date: 21 Dec 1988 (36 years ago)
Last Annual Report: 11 Jan 2013 (12 years ago)
Organization Number: 0252339
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 611 FOREST AVE., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAMELA VAUGHT Registered Agent

Vice Chairman

Name Role
Tony Cox Vice Chairman

Secretary

Name Role
Debbie Estill Secretary

Treasurer

Name Role
Billy Allison Treasurer

Director

Name Role
Angie Bauer Director
Roger King Director
Michael Boyd Director
Jesse Melcher Director
Billy Allison Director
Betsy Kalb Director
Bobby Money Director
Marty Voiers Director
Thomas Bertrum Director
Sandra Rouse Director

Incorporator

Name Role
NORMAN WASSON Incorporator
TIMOTHY STUMP Incorporator
ANNE PAWSAT Incorporator

Filings

Name File Date
Dissolution 2013-12-23
Annual Report 2013-01-11
Annual Report 2012-02-09
Annual Report 2011-02-09
Annual Report 2010-01-04
Registered Agent name/address change 2009-02-02
Annual Report 2009-02-02
Annual Report 2008-01-22
Annual Report 2007-01-16
Annual Report 2006-03-14

Sources: Kentucky Secretary of State