Name: | LITTLE PEOPLE OF MAGOFFIN COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1991 (33 years ago) |
Organization Date: | 18 Dec 1991 (33 years ago) |
Last Annual Report: | 01 Jun 2001 (24 years ago) |
Organization Number: | 0294246 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 100 RESOURCE DR., PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANN CRISLIE | Registered Agent |
Name | Role |
---|---|
BRENDA WIREMAN | Director |
SANDY KNIGHT | Director |
VICKI BARNETT | Director |
THOMAS E. HUMMER | Director |
EWELL C. SAMMONS | Director |
LOIS DUNN | Director |
JANELLE MAY | Director |
Osetta Whitley | Director |
Louise Collins | Director |
SANDRA JUSTICE | Director |
Name | Role |
---|---|
EWELL C. SAMMONS | Incorporator |
Name | Role |
---|---|
KATHY HEMBREE | Secretary |
Name | Role |
---|---|
AVAVAN WILLIAMS | President |
Name | Role |
---|---|
Pam Cooper | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-07-19 |
Annual Report | 2000-05-25 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-09 |
Reinstatement | 1997-07-23 |
Statement of Change | 1997-07-23 |
Administrative Dissolution | 1995-11-01 |
Sources: Kentucky Secretary of State