Name: | MAGOFFIN COUNTY ADULT LITERACY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 1991 (34 years ago) |
Organization Date: | 10 May 1991 (34 years ago) |
Last Annual Report: | 03 Nov 2004 (20 years ago) |
Organization Number: | 0286244 |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | % MAGOFFIN COUNTY BOARD OF EDUCATION, BOX 109 GARDNER TRAIL, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA MINIX | Registered Agent |
Name | Role |
---|---|
Tracy Fletcher | President |
Name | Role |
---|---|
Eddie Dennison | Vice President |
Name | Role |
---|---|
Carol Jean Howard | Secretary |
Name | Role |
---|---|
Brenda Minix | Director |
Phyllis Howard | Director |
KATHY SPARKS | Director |
JENNIFER J. HOWARD | Director |
KAREN MERRITT | Director |
LOIS DUNN | Director |
WAYNE MEADE | Director |
Lois Dunn | Director |
Name | Role |
---|---|
JOHN C. COLLINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-11-03 |
Annual Report | 2003-07-17 |
Statement of Change | 2002-12-13 |
Annual Report | 2002-11-22 |
Annual Report | 2001-11-07 |
Annual Report | 2000-06-22 |
Annual Report | 1999-08-20 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State