Search icon

LAUREL FORK WATER CORPORATION

Company Details

Name: LAUREL FORK WATER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1991 (34 years ago)
Organization Date: 13 Jun 1991 (34 years ago)
Last Annual Report: 16 Apr 2009 (16 years ago)
Organization Number: 0287439
ZIP code: 40940
City: Frakes, Fonde, Laurel Fork
Primary County: Whitley County
Principal Office: LAUREL FORK WATER CORPORATION, P.O. BOX 202 ROAD 190, FRAKES, KY 40940
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIJAH SMITH Registered Agent

Treasurer

Name Role
Douglas Hammontree Treasurer

Signature

Name Role
TIMOTHY D CRAWFORD Signature
TIMOTHY CRAWFORD Signature
ELIJAH SMITH Signature

Director

Name Role
MICHAEL L PARTIN Director
JOHNNY PARKS Director
MARK LEMONS Director
WENDELL STONEBURNER Director
BILL PARTIN Director
EVELYN MAIDEN Director
DOUG HANNONTREE Director
CARYLES MCCULLOUGH Director
WENDELL MASON Director
CHARLES BROWNING Director

President

Name Role
ELIJAH SMITH President

Vice President

Name Role
JACKIE HURST Vice President

Chairman

Name Role
ZEKE SMITH Chairman

Secretary

Name Role
EVELYN MAIDEN Secretary

Incorporator

Name Role
CARYLES MCCULLOUGH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-13
Annual Report 2009-04-16
Registered Agent name/address change 2008-04-18
Annual Report 2008-03-07
Annual Report 2007-01-18
Annual Report 2006-04-03
Annual Report 2005-05-12
Annual Report 2003-05-05

Sources: Kentucky Secretary of State