Name: | "APPALACHIAN ASSOCIATION OF PROFESSIONAL LANDMEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1992 (32 years ago) |
Organization Date: | 15 Dec 1992 (32 years ago) |
Last Annual Report: | 16 Jun 2018 (7 years ago) |
Organization Number: | 0308591 |
ZIP code: | 41260 |
City: | Thelma |
Primary County: | Johnson County |
Principal Office: | P.O.BOX 247, THELMA, KY 41260 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANKLIN D. FITZPATRICK | Registered Agent |
Name | Role |
---|---|
Stacey R Blanton-Lemaster | Secretary |
Name | Role |
---|---|
Stacey R Blanton-Lemaster | Treasurer |
Name | Role |
---|---|
Willene Slusher Quillen | Vice President |
Name | Role |
---|---|
DENNIS R. BAKER | Director |
MICHAEL CONLEY | Director |
DON C. HALL | Director |
JIM POND | Director |
LESTER ZITKUS | Director |
Scott Blevins | Director |
Richard Adkins | Director |
Phillip Seals | Director |
Willene Slusher-Quillen | Director |
Stacey Blanton-Lemaster | Director |
Name | Role |
---|---|
FRANKLIN D. FITZPATRICK | Incorporator |
Name | Role |
---|---|
Richard Adkins | President |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-16 |
Annual Report | 2017-04-26 |
Annual Report | 2016-06-12 |
Annual Report | 2015-06-01 |
Annual Report | 2014-04-21 |
Annual Report | 2013-06-25 |
Principal Office Address Change | 2012-05-15 |
Annual Report | 2012-05-15 |
Annual Report | 2011-05-25 |
Sources: Kentucky Secretary of State