Name: | LETCHER COUNTY HISTORICAL AND GENEALOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 1992 (33 years ago) |
Organization Date: | 26 May 1992 (33 years ago) |
Last Annual Report: | 25 Apr 2017 (8 years ago) |
Organization Number: | 0300884 |
ZIP code: | 41812 |
City: | Deane |
Primary County: | Letcher County |
Principal Office: | 12822 HWY 7 NORTH, DEANE, KY 41812 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ella Sparks | Vice President |
Name | Role |
---|---|
CREDA J. ISAACS | Registered Agent |
Name | Role |
---|---|
Zandra A Perry | Director |
CREDA J. ISAACS | Director |
DARLENE PETTIBONE | Director |
JEAN COOK | Director |
LONNIE FRAZIER | Director |
MAJOR SPARKS | Director |
DON QUILLEN | Director |
BETH QUILLEN | Director |
ZANDRA PERRY | Director |
Name | Role |
---|---|
Creda J Isaacs | President |
Name | Role |
---|---|
CREDA J ISAACS | Signature |
Creda J Isaacs | Signature |
Name | Role |
---|---|
CREDA J. ISAACS | Incorporator |
DARLENE PETTIBONE | Incorporator |
ZANDRA PERRY | Incorporator |
BETTY HORN | Incorporator |
JEAN COOK | Incorporator |
Name | Role |
---|---|
MERLENE DAY | Secretary |
Name | Role |
---|---|
MERLENE DAY | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-23 |
Annual Report | 2015-04-27 |
Annual Report | 2014-03-19 |
Annual Report | 2013-02-19 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-30 |
Annual Report | 2010-03-16 |
Sources: Kentucky Secretary of State