Name: | SOUTHEAST REGION VOCATIONAL SCHOLARSHIP AND ENDOWMENT FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1993 (32 years ago) |
Organization Date: | 21 Jun 1993 (32 years ago) |
Last Annual Report: | 20 Apr 2000 (25 years ago) |
Organization Number: | 0316686 |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 235 S. LAUREL ROAD, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLORA MURPHY | Treasurer |
Name | Role |
---|---|
DONNA HOPKINS | Vice President |
Name | Role |
---|---|
FLORA MURPHY | Secretary |
Name | Role |
---|---|
C. E. MCWHORTER | President |
Name | Role |
---|---|
KENNY BOGGS | Director |
VINCENTA DAVIS | Director |
RONNIE PARTIN | Director |
ANN HOLLIN SMITH | Director |
DONNA HOPKINS | Director |
Name | Role |
---|---|
DONNA HOPKINS | Incorporator |
KENNY BOGGS | Incorporator |
VINCENTA DAVIS | Incorporator |
RONNIE PARTIN | Incorporator |
ANN HOLLIN SMITH | Incorporator |
Name | Role |
---|---|
C. E. MCWHORTER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-12 |
Annual Report | 1999-08-17 |
Reinstatement | 1999-01-11 |
Statement of Change | 1999-01-11 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State