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 |
Name | Role |
---|---|
DEWAYNE REDMON | Registered Agent |
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 |
Name | Role |
---|---|
JIM COOPER | Incorporator |
Name | Role |
---|---|
Charles Johnson | President |
Name | Role |
---|---|
W C Jones | Vice President |
Name | Role |
---|---|
Carrie Thomas | Secretary |
Name | Role |
---|---|
Willene Thomas | Treasurer |
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