Name: | SIR FRIENDLY "C", INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1992 (33 years ago) |
Organization Date: | 02 Jun 1992 (33 years ago) |
Last Annual Report: | 22 Mar 2005 (20 years ago) |
Organization Number: | 0301151 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2900 WEST BROADWAY, SUITE 011, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY A. BARKER, SR. | Registered Agent |
Name | Role |
---|---|
RAY A. BARKER, SR. | Director |
MARY L. ACKLIN | Director |
DONNA LAMAR | Director |
Carol Hickman | Director |
Clinton Bennett | Director |
Mary Acklin | Director |
Buddy Lee | Director |
John Trabue | Director |
Kalisa McWhorter | Director |
Name | Role |
---|---|
RAY A. BARKER, SR. | Incorporator |
Name | Role |
---|---|
Donna D LaMar | Treasurer |
Name | Role |
---|---|
Ray A Barker, Sr. | Chairman |
Name | Role |
---|---|
Donna D LaMar | Secretary |
Name | Role |
---|---|
Hezzy Jewel, Sr. | Vice President |
Name | Role |
---|---|
Virginia Barker | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-19 |
Annual Report | 2005-03-22 |
Annual Report | 2004-07-12 |
Annual Report | 2003-06-25 |
Annual Report | 2002-08-23 |
Annual Report | 2001-06-28 |
Statement of Change | 2000-09-25 |
Annual Report | 2000-08-15 |
Sources: Kentucky Secretary of State