Name: | KENTUCKY CHAPTER FOR HANDGUN CONTROL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1990 (35 years ago) |
Last Annual Report: | 03 Sep 1998 (27 years ago) |
Organization Number: | 0268235 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 9610 U. S. 42, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH M. CASEY | Registered Agent |
Name | Role |
---|---|
Joesph Casey | President |
Name | Role |
---|---|
Bruce Adams | Vice President |
Name | Role |
---|---|
Helen Casey | Secretary |
Name | Role |
---|---|
Virginia Casey | Treasurer |
Name | Role |
---|---|
BRUCE F. ADAMS | Director |
DIANNE O'REGAN | Director |
STEPHEN RAQUE | Director |
Name | Role |
---|---|
BRUCE F. ADAMS | Incorporator |
Name | Action |
---|---|
KENTUCKIANS AGAINST ASSAULT WEAPONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Statement of Change | 1998-09-24 |
Annual Report | 1998-09-16 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-04-10 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State