Search icon

POOLE HARVEST DAZE, INC.

Company Details

Name: POOLE HARVEST DAZE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1989 (36 years ago)
Organization Date: 16 Aug 1989 (36 years ago)
Last Annual Report: 29 Apr 2021 (4 years ago)
Organization Number: 0262078
ZIP code: 42444
City: Poole
Primary County: Webster County
Principal Office: P.O. BOX 32, POOLE, KY 42444
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY WABNER Registered Agent

Director

Name Role
LARRY MELTON Director
DENELDA HARMON Director
MARY DANIEL Director
Fred Chappell Director
Faye Melton Director
Carolyn Dacy Director

Incorporator

Name Role
DENELDA HARMON Incorporator
CURTIS HARMON Incorporator
JIM DACY Incorporator
CAROLYN DACY Incorporator
JEAN DRUMMOND Incorporator

President

Name Role
Kay Richey President

Secretary

Name Role
Connie Kamuf Secretary

Treasurer

Name Role
Cindy Wabner Treasurer

Vice President

Name Role
Jimmy Collins Vice President
Todd Kamuf Vice President

Filings

Name File Date
Dissolution 2022-02-18
Annual Report 2021-04-29
Annual Report 2020-06-06
Annual Report 2019-05-10
Annual Report 2018-04-17
Annual Report 2017-05-05
Annual Report 2016-05-17
Annual Report 2015-05-11
Annual Report 2014-06-11
Principal Office Address Change 2013-11-04

Sources: Kentucky Secretary of State