Name: | YELLOW BANKS WESTERN DANCERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Nov 1992 (32 years ago) |
Organization Date: | 04 Nov 1992 (32 years ago) |
Last Annual Report: | 26 Jun 2007 (18 years ago) |
Organization Number: | 0307052 |
ZIP code: | 42003 |
Primary County: | McCracken |
Principal Office: | 3129 ST ANN ST., OWENSBORO, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jean Rodgers | Director |
RUTH DAVIS | Director |
KELLY CHRISTIAN | Director |
JIMMY A. CORDRAY | Director |
STANLEY GILBREATH | Director |
PATRICIA C. HOWARD | Director |
KATHERINE E. CLARK | Director |
AUGUST ANDERSON | Director |
Name | Role |
---|---|
JIMMY A. CORDRAY | Incorporator |
STANLEY GILBREATH | Incorporator |
PATRICIA C. HOWARD | Incorporator |
KATHERINE E. CLARK | Incorporator |
AUGUST ANDERSON | Incorporator |
Name | Role |
---|---|
JEAN W. RODGERS | Registered Agent |
Name | Role |
---|---|
JEAN RODGERS | President |
Name | Role |
---|---|
RUTH DAVIS | Secretary |
Name | Role |
---|---|
KELLY CHRISTIAN | Treasurer |
Name | Role |
---|---|
JEAN ROGERS | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-12-02 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-26 |
Annual Report | 2006-03-09 |
Statement of Change | 2005-10-17 |
Annual Report | 2005-09-15 |
Annual Report | 2003-06-18 |
Annual Report | 2001-06-28 |
Annual Report | 2000-11-21 |
Administrative Dissolution | 2000-11-01 |
Date of last update: 21 Dec 2024
Sources: Kentucky Secretary of State