Name: | GARRARD COUNTY LITERACY BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1990 (35 years ago) |
Organization Date: | 16 Aug 1990 (35 years ago) |
Last Annual Report: | 05 Oct 2000 (24 years ago) |
Organization Number: | 0276266 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 112 LEXINGTON ST., APT. #4, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES S. SANDERS | Registered Agent |
Name | Role |
---|---|
Sherrie R Johnson | President |
Name | Role |
---|---|
Helen Eden | Director |
Bill Oliver | Director |
James S Sanders | Director |
DARYL HODGE | Director |
D. A. FARMER | Director |
BOBBY RUSH | Director |
Name | Role |
---|---|
Virginia Stump | Secretary |
Name | Role |
---|---|
Joan Tussey | Treasurer |
Name | Role |
---|---|
DARYL HODGE | Incorporator |
D. A. FARMER | Incorporator |
BOBBY RUSH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-11-17 |
Annual Report | 1999-07-08 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
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