Search icon

KENTUCKY CHEMICAL COUNCIL, INC.

Company Details

Name: KENTUCKY CHEMICAL COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1989 (36 years ago)
Organization Date: 17 Apr 1989 (36 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0257396
Principal Office: 2303 GREENE WAY, LOUISVILLE, KY 402204009
Place of Formation: KENTUCKY

Signature

Name Role
Sharon Fincel Signature
ANDREW C. MEKO Signature
RUTH BILLINGS Signature

Secretary

Name Role
MARTIN KISH Secretary

Vice President

Name Role
RUTH BILLINGS Vice President

Director

Name Role
MARTIN KISH Director
RUTH BILLINGS Director
Lloyd R. Cress, Jr. Director
EDWARD L. HOLLOWAY Director
S. RAYBURN WATKINS Director
ROY C. STRANGE Director

President

Name Role
Lloyd R. Cress, Jr. President

Incorporator

Name Role
EDWARD L. HOLLOWAY Incorporator
S. RAYBURN WATKINS Incorporator
ROY C. STRANGE Incorporator

Registered Agent

Name Role
JAMES G. LEMASTER Registered Agent

Filings

Name File Date
Dissolution 2009-02-19
Annual Report 2008-06-27
Registered Agent name/address change 2008-06-27
Annual Report 2007-07-02
Statement of Change 2007-07-02
Annual Report 2006-06-28
Annual Report 2005-06-28
Annual Report 2003-09-10
Annual Report 2002-08-06
Annual Report 2001-08-28

Sources: Kentucky Secretary of State