Name: | PAINTSVILLE GARDEN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1990 (35 years ago) |
Organization Date: | 10 Apr 1990 (35 years ago) |
Last Annual Report: | 23 Oct 2009 (15 years ago) |
Organization Number: | 0271471 |
ZIP code: | 41265 |
City: | Van Lear |
Primary County: | Johnson County |
Principal Office: | 31 WALLEN DR, VAN LEAR, KY 41265 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CAROL THOMAS | Registered Agent |
Name | Role |
---|---|
DONNA LEWIS | President |
Name | Role |
---|---|
DONNA LEWIS | Vice President |
Name | Role |
---|---|
DENISE PREECE | Treasurer |
Name | Role |
---|---|
EULA PRESTON | Director |
MARY FRAIM | Director |
ANIS CRACE | Director |
HELEN CRAFT | Director |
ROSALEE STAPLETON | Director |
Name | Role |
---|---|
EULA PRESTON | Incorporator |
Name | Role |
---|---|
DONNA LEWIS | Signature |
JANNA SHEETS | Signature |
DENISE S PREECE | Signature |
Name | Role |
---|---|
FRAN JARRELL | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-23 |
Annual Report | 2008-05-05 |
Annual Report | 2007-04-27 |
Annual Report | 2006-05-23 |
Annual Report | 2005-03-08 |
Annual Report | 2003-06-24 |
Annual Report | 2002-03-27 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-03 |
Sources: Kentucky Secretary of State