Search icon

THE CUMBERLAND COUNTY ARTS COUNCIL, INC.

Company Details

Name: THE CUMBERLAND COUNTY ARTS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 May 1991 (34 years ago)
Organization Date: 30 May 1991 (34 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0286922
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 212 N MAIN ST, P. O. BOX 39, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Director

Name Role
ELAINE WILLIAMS Director
PATRICIA RITTER Director
JON FREDERICK Director
PHYLLIS SMITH Director
CHARLOTTE CASH Director
Carol Merrill Director
Charlotte Cash Director
Patricia Ritter Director
Becky Radford Director

Registered Agent

Name Role
BONNIE FELICICCHIA Registered Agent

Incorporator

Name Role
REBECCA RADFORD Incorporator
PATRICIA RITTER Incorporator
JON FREDERICK Incorporator
PHYLLIS SMITH Incorporator
CHARLOTTE CASH Incorporator

Vice President

Name Role
Claudia Anderson Vice President

Signature

Name Role
Bonnie Felicicchia Signature
CLAIDIA ANDERSON Signature

President

Name Role
Christy Korrow President

Secretary

Name Role
Bonnie Felicicchia Secretary

Treasurer

Name Role
Bonnie Felicicchia Treasurer

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-10
Annual Report 2007-05-23
Statement of Change 2006-06-14
Annual Report 2006-05-31
Statement of Change 2005-05-03
Annual Report 2005-03-23
Annual Report 2003-04-28
Annual Report 2002-05-06

Sources: Kentucky Secretary of State