Name: | MARTIN AREA SENIOR CITIZENS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1989 (36 years ago) |
Organization Date: | 08 May 1989 (36 years ago) |
Last Annual Report: | 24 Jun 2018 (7 years ago) |
Organization Number: | 0258220 |
ZIP code: | 41649 |
City: | Martin, Hite, Risner |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 398, MARTIN, KY 41649 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce Coleman | Treasurer |
Name | Role |
---|---|
Mary Jarrell | Vice President |
Name | Role |
---|---|
Daniel Bentley | Director |
JOHN TURNLEY | Director |
Bruce Coleman | Director |
Georgia Allen | Director |
Sam Howell | Director |
Odell Martin | Director |
Judith Stumbo | Director |
Mary Jarrell | Director |
Billy Reynolds | Director |
Walter C. Dingus | Director |
Name | Role |
---|---|
RANDOLPH CRISP | Incorporator |
Name | Role |
---|---|
KARON WIRE-ROBINSON | Registered Agent |
Name | Role |
---|---|
Walter C. Dingus | President |
Name | Role |
---|---|
Bruce Coleman | Secretary |
Name | Status | Expiration Date |
---|---|---|
MARTIN AREA SENIOR KITCHEN | Inactive | 2018-12-02 |
Name | File Date |
---|---|
Dissolution | 2018-11-13 |
Annual Report | 2018-06-24 |
Annual Report | 2017-06-20 |
Annual Report | 2016-03-30 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-12 |
Certificate of Assumed Name | 2013-12-02 |
Annual Report | 2013-03-21 |
Annual Report | 2012-05-11 |
Registered Agent name/address change | 2011-06-22 |
Sources: Kentucky Secretary of State