Name: | DRIFTWOOD CORPS., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1993 (32 years ago) |
Organization Date: | 15 Mar 1993 (32 years ago) |
Last Annual Report: | 01 Oct 2008 (17 years ago) |
Organization Number: | 0312648 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1222 HAMPTON AVENUE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D. HAMM | Registered Agent |
Name | Role |
---|---|
PEGGY S FUHR | Signature |
JOHN D HAMM | Signature |
JOHN D. HAMM | Signature |
Name | Role |
---|---|
BETTY JANE JOHNSTON | Director |
JUANITA A. DOTSON | Director |
TINA MARIE NEWCOMB-FUHR | Director |
JOHN D. HAMM | Director |
BARBARA J. PHILLIPS | Director |
LORETTA A. DOWDY | Director |
Name | Role |
---|---|
KATHY TUCKER | Secretary |
Name | Role |
---|---|
PEGGY S. FUHR | Vice President |
Name | Role |
---|---|
JOHN D. HAMM | President |
Name | Role |
---|---|
JOHN D. HAMM | Incorporator |
BARBARA J. PHILLIPS | Incorporator |
LORETTA A. DOWDY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-10-01 |
Unhonored Check Letter | 2008-09-11 |
Annual Report | 2007-07-02 |
Statement of Change | 2006-08-01 |
Annual Report | 2006-07-11 |
Annual Report | 2005-06-21 |
Annual Report | 2003-08-25 |
Sources: Kentucky Secretary of State