Name: | WAYLAND AREA SENIOR CITIZENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1989 (36 years ago) |
Organization Date: | 05 Jul 1989 (36 years ago) |
Last Annual Report: | 19 May 2010 (15 years ago) |
Organization Number: | 0260486 |
ZIP code: | 41666 |
City: | Wayland, Estill |
Primary County: | Floyd County |
Principal Office: | WAYLAND AREA SENIOR CITIZENS, INC., P.O. BOX 189, WAYLAND, KY 41666 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. STEVEN PARKER | Director |
Lizzie Caudill | Director |
LAVEDA COBURN | Director |
EVELYN TUFTS | Director |
ADRON THORNSBERRY | Director |
HOBERT WEBB, SR. | Director |
ELMER MORRISON | Director |
CHARLES P. SLONE | Director |
BURT HERIGON | Director |
KENNETH W. JONES | Director |
Name | Role |
---|---|
LIZZIE CAUDILL | Vice President |
Name | Role |
---|---|
SHARON ANDERSON | Signature |
Tom Murphy | Signature |
Name | Role |
---|---|
Tom Murphy | President |
Name | Role |
---|---|
SHARON ANDERSON | Registered Agent |
Name | Role |
---|---|
HOBERT WEBB, SR. | Incorporator |
KENNETH W. JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-19 |
Annual Report | 2009-06-22 |
Annual Report | 2008-03-14 |
Annual Report | 2007-03-23 |
Principal Office Address Change | 2007-03-09 |
Annual Report | 2006-04-24 |
Annual Report | 2005-05-02 |
Annual Report | 2003-06-23 |
Annual Report | 2002-08-23 |
Sources: Kentucky Secretary of State