Name: | MARTIN COUNTY LITERACY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 22 Jan 1990 (35 years ago) |
Last Annual Report: | 03 Nov 2004 (20 years ago) |
Organization Number: | 0268167 |
ZIP code: | 41224 |
City: | Inez, Job, Threeforks |
Primary County: | Martin County |
Principal Office: | 1200 MAIN ST, ROY F. COLLIER COMMUNITY CENTER, SUITE 220, INEZ, KY 41224 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY DALTON | Registered Agent |
Name | Role |
---|---|
Jack H Horn | Director |
Kathy Fields | Director |
PAUL PETERSON | Director |
LENORA RICE | Director |
PAT CRUM | Director |
Nita Collier | Director |
SISTER MARY HALL | Director |
Name | Role |
---|---|
Jack H Horn | President |
Name | Role |
---|---|
Kathy Fields | Secretary |
Name | Role |
---|---|
PAUL PETERSON | Incorporator |
SISTER MARY HALL | Incorporator |
LENORA RICE | Incorporator |
PAT CRUM | Incorporator |
Name | Role |
---|---|
Nita Collier | Treasurer |
Name | Role |
---|---|
Sheldon Sammons | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-05 |
Annual Report | 2004-11-03 |
Sixty Day Notice Return | 2004-10-27 |
Annual Report | 2003-08-08 |
Annual Report | 2001-08-14 |
Annual Report | 2000-08-14 |
Annual Report | 1999-08-04 |
Annual Report | 1998-09-03 |
Statement of Change | 1998-08-07 |
Sources: Kentucky Secretary of State