Name: | KIWANIS CLUB OF BELFRY-SOUTH WILLIAMSON KY. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1990 (35 years ago) |
Organization Date: | 12 Feb 1990 (35 years ago) |
Last Annual Report: | 18 May 2001 (24 years ago) |
Organization Number: | 0269028 |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | P. O. BOX 437, U. S. HWY. 119, BELFRY, KY 41514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCIS J. SMITH | Registered Agent |
Name | Role |
---|---|
Virginia Varney | Director |
Gene Michael Hall | Director |
Ron Cisco | Director |
JANET COLEMAN EVANS | Director |
CLYDE GOINS | Director |
QUINCY LAMBERT | Director |
FRANK T. WELCH | Director |
RACHEL M. SMITH | Director |
Name | Role |
---|---|
Thelma Thacker | Treasurer |
Name | Role |
---|---|
Francis J Smith | Secretary |
Name | Role |
---|---|
Gifford Varney | Vice President |
Name | Role |
---|---|
Tim Hatfield | President |
Name | Role |
---|---|
BURNARD COLLIER | Incorporator |
MONROE GENE HALL | Incorporator |
LANNY HAMILTON | Incorporator |
THOMAS STEWART MARTIN | Incorporator |
WILLIAM E. STANLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-06-28 |
Annual Report | 2000-11-17 |
Annual Report | 1999-07-08 |
Annual Report | 1998-10-19 |
Statement of Change | 1998-03-19 |
Reinstatement | 1998-03-19 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State