Name: | LA SOCIETE DES 40 HOMMES ET 8 CHEVAUX OF BOYDE COUNTY KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1989 (36 years ago) |
Organization Date: | 02 Aug 1989 (36 years ago) |
Last Annual Report: | 31 Mar 2010 (15 years ago) |
Organization Number: | 0261588 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 212 VINE ST., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E. STEWART | Registered Agent |
Name | Role |
---|---|
Michael G Cannoy | Director |
Robert E Stewart | Director |
JOHN H. FUGEMAN | Director |
THOMAS N. LAYNE | Director |
GARY ROBINSON | Director |
Name | Role |
---|---|
Robert E Stewart | Secretary |
Name | Role |
---|---|
Michael G Cannoy | President |
Name | Role |
---|---|
Robert E Stewart | Treasurer |
Name | Role |
---|---|
JAMES A GRIZZLE | Vice President |
Name | Role |
---|---|
JAMES D. HUDDLE | Incorporator |
ROBERT E. STEWART | Incorporator |
Name | Role |
---|---|
ROBERT E STEWART | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-31 |
Annual Report | 2009-02-11 |
Annual Report | 2008-01-29 |
Annual Report | 2007-02-02 |
Annual Report | 2006-03-09 |
Annual Report | 2005-02-16 |
Annual Report | 2003-06-02 |
Annual Report | 2002-04-08 |
Annual Report | 2001-04-30 |
Sources: Kentucky Secretary of State