Name: | GRANT COUNTY HUMANE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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: | 04 Jun 2003 (22 years ago) |
Organization Number: | 0258268 |
ZIP code: | 41052 |
City: | Jonesville |
Primary County: | Grant County |
Principal Office: | 470 FOLSOM JONESVILLE ROAD, JONESVILLE, KY 41052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERRY AVERY | Director |
JACKIE WALLACE | Director |
CATHERINE MONK | Director |
TREISA ANGEL | Director |
VERNON MINK | Director |
Sandy Brewsbaugh | Director |
Janice Scott | Director |
Patricia Lawrence | Director |
Name | Role |
---|---|
GERRY AVERY | Incorporator |
JACKIE WALLACE | Incorporator |
CATHERINE MONK | Incorporator |
TREISA ANGEL | Incorporator |
VERNA MINK | Incorporator |
Name | Role |
---|---|
PATRICIA LAWRENCE | Registered Agent |
Name | Role |
---|---|
Sandy Brewsbaugh | Treasurer |
Name | Role |
---|---|
Sandy Brewsbaugh | Secretary |
Name | Role |
---|---|
Patricia Lawrence | President |
Name | Role |
---|---|
Janice Scott | Vice President |
Name | File Date |
---|---|
Annual Report | 2003-08-07 |
Annual Report | 2002-10-16 |
Statement of Change | 2002-07-22 |
Reinstatement | 2002-07-22 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-09-04 |
Statement of Change | 1992-09-04 |
Sources: Kentucky Secretary of State