Name: | DAVIESS COUNTY LAWYER REFERRAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1992 (33 years ago) |
Organization Date: | 27 Apr 1992 (33 years ago) |
Last Annual Report: | 01 Oct 2007 (17 years ago) |
Organization Number: | 0299898 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 501 WALNUT STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGELA L THOMPSON | Director |
Sean Land | Director |
TRAVIS L HOLTREY | Director |
A NIKKI ROBY | Director |
JOHN W. STEVENSON | Director |
WILLIAM L. WILSON, JR. | Director |
CHARLES S. WIBLE | Director |
JOHN M. MISCHEL | Director |
JEANIE OWEN MILLER | Director |
Name | Role |
---|---|
SEAN LAND | Treasurer |
Name | Role |
---|---|
CURTIS JOHNSON, JR. | Registered Agent |
Name | Role |
---|---|
Candy Yarbray Englebert | Signature |
ANGELA L THOMPSON | Signature |
Name | Role |
---|---|
TRAVIS L HOLTREY | Vice President |
Name | Role |
---|---|
ANELA L THOMPSON | President |
Name | Role |
---|---|
A NIKKI ROBY | Secretary |
Name | Role |
---|---|
JOHN W. STEVENSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-10-02 |
Annual Report | 2007-10-01 |
Annual Report | 2006-07-31 |
Annual Report | 2005-07-21 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-30 |
Annual Report | 2002-07-16 |
Annual Report | 2001-07-23 |
Statement of Change | 2000-05-11 |
Annual Report | 2000-04-17 |
Sources: Kentucky Secretary of State