Search icon

LICKING RIVER VALLEY RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INCORPORATED

Company Details

Name: LICKING RIVER VALLEY RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Nov 1992 (33 years ago)
Organization Date: 04 Nov 1992 (33 years ago)
Last Annual Report: 22 Jun 2016 (9 years ago)
Organization Number: 0307062
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 216 BRIDGE STREET, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATT WALINGFORD Registered Agent

Director

Name Role
BILL ROSS Director
DWAYNE JETT Director
JACK WRIGHT Director
RONNIE CARPENTER Director
Sam Reynolds Director
Earl Bush Director
Bob Jones Director
JOHN HEICK Director

Incorporator

Name Role
JOHN HEICK Incorporator
BILLY ROSS Incorporator
EDGAR DARRELL Incorporator
JACK WRIGHT Incorporator

President

Name Role
Steve Moses President

Vice President

Name Role
Sue Conley Vice President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-22
Annual Report 2015-03-20
Registered Agent name/address change 2014-06-27
Principal Office Address Change 2014-06-27

USAspending Awards / Financial Assistance

Date:
2011-03-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RESOURCE CONSERVATION & DEVELOPMENT
Obligated Amount:
8730.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State