Name: | CARTER COUNTY HISTORICAL AND GENEALOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1991 (34 years ago) |
Last Annual Report: | 10 Sep 2010 (15 years ago) |
Organization Number: | 0281713 |
Principal Office: | P.O. BOX 1128, GRAYSON, KY 411435128 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L CAUMMISAR | Registered Agent |
Name | Role |
---|---|
JANET BENTLEY | President |
Name | Role |
---|---|
ELEANOR BREWSTER | Secretary |
Name | Role |
---|---|
VIVIAN STAMPER | Treasurer |
Name | Role |
---|---|
DONNA BOND | Vice President |
Name | Role |
---|---|
JAMIE SPARKS | Director |
BILL ROBINSON | Director |
ROBERT L. CAUMMISAR | Director |
MRS. DONNA FLAUGHER | Director |
MS. JANET BENTLEY | Director |
MR. ERNEST ROBINSON | Director |
MR. HUBERT CRAWFORD | Director |
MR. WILLIAM ROBINSON | Director |
Name | Role |
---|---|
DONNA FLAUGHER | Incorporator |
JANET BENTLEY | Incorporator |
ERNEST ROBINSON | Incorporator |
HUBERT CRAWFORD | Incorporator |
WILLIAM ROBINSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-10 |
Annual Report | 2009-09-14 |
Annual Report | 2008-10-21 |
Annual Report | 2007-02-06 |
Annual Report | 2006-05-09 |
Annual Report | 2005-04-19 |
Annual Report | 2003-07-17 |
Statement of Change | 2003-04-21 |
Reinstatement | 2003-04-21 |
Sources: Kentucky Secretary of State