Name: | TECO COAL CHILDREN'S FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1989 (36 years ago) |
Organization Date: | 18 Oct 1989 (36 years ago) |
Last Annual Report: | 21 Jan 2015 (10 years ago) |
Organization Number: | 0264498 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 200 ALLISON BLVD., CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL D. MATNEY | Registered Agent |
Name | Role |
---|---|
PAUL D MATNEY | President |
Name | Role |
---|---|
PAMELA CROLEY | Secretary |
Name | Role |
---|---|
MARY TAYLOR | Treasurer |
Name | Role |
---|---|
JOHN D BLANKENSHIP | Vice President |
Name | Role |
---|---|
MARY TAYLOR | Director |
PAMELA CROLEY | Director |
JOHN D BLANKENSHIP | Director |
PAUL D MATNEY | Director |
JIM FAULKNER | Director |
DAVE BLANKENSHIP | Director |
JIM SHACKLEFORD | Director |
FREDDIE MAGGARD | Director |
CLARK TAYLOR | Director |
Name | Role |
---|---|
JIM FAULKNER | Incorporator |
Name | Action |
---|---|
GATLIFF COALITION FOR UNDERPRIVILEGED CHILDREN, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-01-26 |
Annual Report | 2015-01-21 |
Annual Report | 2014-03-07 |
Annual Report | 2013-02-08 |
Annual Report | 2012-03-08 |
Annual Report | 2011-05-03 |
Annual Report | 2010-05-06 |
Annual Report | 2009-04-08 |
Annual Report | 2008-05-01 |
Annual Report | 2007-02-12 |
Sources: Kentucky Secretary of State