Name: | MCDOWELL SENIOR CITIZENS/COMMUNITY CENTER, 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: | 13 May 2013 (12 years ago) |
Organization Number: | 0316756 |
ZIP code: | 41647 |
City: | Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney |
Primary County: | Floyd County |
Principal Office: | PO BOX 835, MCDOWELL, KY 41647 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAREN HUNT | Director |
MARCELLA MARTIN | Director |
SYDNEY RATLIFF | Director |
RUBY AKERS | Director |
RONEY CLARK | Director |
DONNA HALL | Director |
DR. MARTY HALL | Director |
VIOLET HALL | Director |
Name | Role |
---|---|
STEVEN DAWSON | Signature |
CHASITY BLANTON | Signature |
Name | Role |
---|---|
BETTY AKERS | Secretary |
Name | Role |
---|---|
SAUNDRA MUTZNER | President |
Name | Role |
---|---|
LIBBI HALL | Vice President |
Name | Role |
---|---|
CHASITY BLANTON | Registered Agent |
Name | Role |
---|---|
MARY HALL, M.D. | Incorporator |
BONNIE B. HALE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-05-13 |
Reinstatement | 2013-05-13 |
Reinstatement Approval Letter Revenue | 2013-05-13 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-20 |
Annual Report | 2009-07-13 |
Annual Report | 2008-03-12 |
Registered Agent name/address change | 2008-02-07 |
Annual Report | 2007-04-10 |
Sources: Kentucky Secretary of State