Search icon

FRIENDS OF RALPH CARLISLE, INC.

Company Details

Name: FRIENDS OF RALPH CARLISLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1989 (36 years ago)
Organization Date: 23 Jun 1989 (36 years ago)
Last Annual Report: 02 Apr 2003 (22 years ago)
Organization Number: 0260085
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1608 BONAIR DRIVE, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN W. TATMAN Registered Agent

Director

Name Role
JOHN W. TATMAN Director
ROBERT D. MAXWELL Director
JEFFRY V. MULLINS Director
WILLIAM R. LICKERT Director
JAMES R. WIELAND Director
Mike Glowatch Director
Bob Mulcahy Director

Incorporator

Name Role
JERRY D. TRUITT Incorporator

President

Name Role
John W Tatman President

Vice President

Name Role
William Lickert Vice President

Treasurer

Name Role
James R Wieland Treasurer

Secretary

Name Role
Ranny Blount Secretary

Filings

Name File Date
Annual Report 2003-05-12
Annual Report 2002-11-06
Annual Report 2001-11-02
Annual Report 2000-06-14
Annual Report 1999-06-10
Annual Report 1998-04-30
Statement of Change 1997-04-08
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State