Name: | KENTUCKY ASSOCIATION OF NATIONAL HONOR SOCIETIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1991 (34 years ago) |
Organization Date: | 04 Jun 1991 (34 years ago) |
Last Annual Report: | 03 May 2010 (15 years ago) |
Organization Number: | 0287056 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | EXECUTIVE SECRETARY, 418 COLLEGE STREET, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD E. SKEETERS | Registered Agent |
Name | Role |
---|---|
JOHN L. HENDERSON | Director |
MADGE BRUCE | Director |
DEBBIE REYNOLDS | Director |
BONNIE ROGERS | Director |
MARLENE LAMM | Director |
Jan Yonts | Director |
Dianne Jernigan | Director |
Angela Cannon | Director |
Name | Role |
---|---|
MARLENE LAMM | Incorporator |
Name | Role |
---|---|
Madge Bruce | Signature |
Name | Role |
---|---|
Angela Cannon | Secretary |
Name | Role |
---|---|
Shanae Thompson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-05-03 |
Annual Report | 2010-05-03 |
Principal Office Address Change | 2009-05-12 |
Annual Report | 2009-05-08 |
Annual Report | 2008-03-20 |
Annual Report | 2007-03-20 |
Annual Report | 2006-05-16 |
Annual Report | 2005-03-28 |
Annual Report | 2003-06-02 |
Sources: Kentucky Secretary of State