Name: | ANTIOCH SHORES NEIGHBORHOOD ASSOCITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 1990 (35 years ago) |
Organization Date: | 23 Mar 1990 (35 years ago) |
Last Annual Report: | 24 May 2001 (24 years ago) |
Organization Number: | 0270744 |
ZIP code: | 42519 |
City: | Burnside, Sloans Valley |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 812, 804 STONEGATE DR., BURNSIDE, KY 42519 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM H. WEBSTER | Registered Agent |
Name | Role |
---|---|
WALLACE P. LONGMIRE | Director |
Charles Smith | Director |
Herman Smith | Director |
Linda Bratt | Director |
Bill Wibster | Director |
EDDIE MCDANIEL | Director |
WILLIAM H. WEBSTER | Director |
Name | Role |
---|---|
Shirley M Webster | Secretary |
Name | Role |
---|---|
William H Webster | President |
Name | Role |
---|---|
Russell Bratt | Vice President |
Name | Role |
---|---|
James Tower | Treasurer |
Name | Role |
---|---|
WILLIAM H. WEBSTER | Incorporator |
WALLACE P. LONGMIRE | Incorporator |
EDDIE MCDANIEL | Incorporator |
SUE MCCULLOUGH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution Return | 2002-11-01 |
Annual Report | 2001-07-02 |
Annual Report | 2000-04-03 |
Annual Report | 1999-10-13 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-03-22 |
Reinstatement | 1996-03-22 |
Sources: Kentucky Secretary of State