Search icon

CRIME STOPPERS OF MAYFIELD & GRAVES COUNTY, INC.

Company Details

Name: CRIME STOPPERS OF MAYFIELD & GRAVES COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 May 1992 (33 years ago)
Organization Date: 04 May 1992 (33 years ago)
Last Annual Report: 23 Oct 2000 (24 years ago)
Organization Number: 0300096
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: % SHERIFF'S DEPT., 101 EAST SOUTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEWAYNE REDMON Registered Agent

Director

Name Role
Charles Johnson Director
W C Jones Director
Carrie Thomas Director
JACK FISHER Director
W. C. JONES Director
MILNE HAYES Director
BILLY KINSEY Director
DONNA WEST Director

Incorporator

Name Role
JIM COOPER Incorporator

President

Name Role
Charles Johnson President

Vice President

Name Role
W C Jones Vice President

Secretary

Name Role
Carrie Thomas Secretary

Treasurer

Name Role
Willene Thomas Treasurer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-21
Annual Report 1998-09-03
Statement of Change 1997-09-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-05-04

Sources: Kentucky Secretary of State