Search icon

CLAY COUNTY DAYS FESTIVAL COMMITTEE, INC.

Company Details

Name: CLAY COUNTY DAYS FESTIVAL COMMITTEE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Mar 1992 (33 years ago)
Organization Date: 26 Mar 1992 (33 years ago)
Last Annual Report: 12 Aug 2019 (6 years ago)
Organization Number: 0298606
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: POST OFFICE BOX 941, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Incorporator

Name Role
HOMER ALLEN Incorporator
JAMES NOLAN Incorporator
PENNY ROBINSON Incorporator
JESS WILSON Incorporator
LANNY D. GREER Incorporator

Registered Agent

Name Role
CONNIE DOWNEY Registered Agent

President

Name Role
Tim Parks President

Vice President

Name Role
Jamie Collins Vice President

Director

Name Role
Logan Gray Director
CHARLES WEAVER Director
JAMES W MILLS Director
LANNY D. GREER Director
HOMER ALLEN Director
JAMES NOLAN Director
PENNY ROBINSON Director
LAURA BRUMLEY Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-12
Annual Report 2018-01-26
Registered Agent name/address change 2018-01-25
Principal Office Address Change 2018-01-25
Annual Report 2017-04-30
Annual Report 2016-03-16
Annual Report 2015-07-30
Annual Report 2014-09-11
Annual Report 2013-08-23

Sources: Kentucky Secretary of State