Name: | FEDERAL CORRECTIONAL INSTITUTION EMPLOYEES CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1993 (32 years ago) |
Organization Date: | 29 Jun 1993 (32 years ago) |
Last Annual Report: | 06 Aug 2004 (21 years ago) |
Organization Number: | 0317062 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P.O. BOX 3000, FOX HOLLOW RD., MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL JOSLIN | Registered Agent |
Name | Role |
---|---|
Jose Barron | Director |
David Duncan | Director |
Chuck Broughton | Director |
DON FREUND | Director |
ANN MEADOR | Director |
CAROLYN SIZEMORE | Director |
JUDITH R. WILSON | Director |
Name | Role |
---|---|
Danny Robinson | President |
Name | Role |
---|---|
Patty Holbrook | Vice President |
Name | Role |
---|---|
Tammy McKnight | Secretary |
Name | Role |
---|---|
Tina Dufour | Treasurer |
Name | Role |
---|---|
DON FREUND | Incorporator |
ANN MEADOR | Incorporator |
CAROLYN SIZEMORE | Incorporator |
JUDITH R. WILSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-29 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-08-06 |
Annual Report | 2003-09-16 |
Annual Report | 2002-11-07 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-04 |
Statement of Change | 1999-09-17 |
Annual Report | 1999-08-02 |
Annual Report | 1998-08-26 |
Sources: Kentucky Secretary of State