Name: | MURRAY STATE UNIVERSITY FACULTY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Oct 1993 (32 years ago) |
Organization Date: | 07 Oct 1993 (32 years ago) |
Last Annual Report: | 30 Sep 2014 (11 years ago) |
Organization Number: | 0321167 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 309 N. 14TH ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT LOCHTE | Signature |
TERRY W STRIETER | Signature |
Name | Role |
---|---|
BOMMANNA LOGANATHAN | Treasurer |
Name | Role |
---|---|
BOMMANNA LOGANATHAN | Registered Agent |
Name | Role |
---|---|
BOMMANA LOGANATHAN | Director |
Z B. SMETANA | Director |
SALLY DUFORD | Director |
WILLIAM LALICKER | Director |
SHARON FIELDS | Director |
Name | Role |
---|---|
Z B SMETANA | President |
Name | Role |
---|---|
HENRY A. WALTERS | Incorporator |
BOBBIE WEATHERLY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-09-30 |
Reinstatement | 2014-09-30 |
Reinstatement Approval Letter Revenue | 2014-09-30 |
Registered Agent name/address change | 2014-09-30 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-24 |
Annual Report | 2010-04-19 |
Annual Report | 2009-01-22 |
Sources: Kentucky Secretary of State