Name: | CLINTON COUNTY VETERANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1992 (33 years ago) |
Organization Date: | 12 Feb 1992 (33 years ago) |
Last Annual Report: | 12 Sep 2000 (25 years ago) |
Organization Number: | 0296693 |
ZIP code: | 42603 |
City: | Alpha |
Primary County: | Wayne County |
Principal Office: | % KENNETH H. GARNER, HC 71 BOX 393, ALPHA, KY 42603 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH H. GARNER | Registered Agent |
Name | Role |
---|---|
Kenneth J Brown | Director |
Garden G Farguson | Director |
Oan K Oishman | Director |
JOHN W. LONG | Director |
G. MURL CONNER | Director |
NORMAN H. GUFFEY | Director |
Name | Role |
---|---|
Talabert Guffey | President |
Name | Role |
---|---|
Jimmy Key | Vice President |
Name | Role |
---|---|
Kenneth Garner | Secretary |
Name | Role |
---|---|
Kenneth Garner | Treasurer |
Name | Role |
---|---|
JOHN W. LONG | Incorporator |
G. MURL CONNER | Incorporator |
NORMAN H. GUFFEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-10-03 |
Annual Report | 1999-06-17 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-07-25 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State