Search icon

FLOYD COUNTIANS IN ACTION, INC.

Company Details

Name: FLOYD COUNTIANS IN ACTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1993 (32 years ago)
Organization Date: 15 Oct 1993 (32 years ago)
Last Annual Report: 20 Apr 2016 (9 years ago)
Organization Number: 0321521
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: KY ROUTE 321, BOX 5178, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHYLLIS WALKER Registered Agent

Signature

Name Role
Phyllis B Walker Signature

Director

Name Role
DENZIL S. WALKER Director
PHYLLIS WALKER Director
FRANK HONEYCUTT Director
DALLAS SAMMONS Director
SCOTT WALKER Director
GILVA HORN Director
PAUL HORN Director

President

Name Role
DENZIL S. WALKER President

Incorporator

Name Role
PHYLLIS WALKER Incorporator

Vice President

Name Role
Geo Scott Walker Vice President

Treasurer

Name Role
Gilva Horn Treasurer

Secretary

Name Role
Phyllis Walker Secretary

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report Return 2017-08-17
Annual Report 2016-04-20
Annual Report 2015-04-17
Annual Report 2014-03-05
Annual Report 2013-02-20
Annual Report 2012-02-22
Annual Report 2011-08-23
Sixty Day Notice Return 2011-04-13
Annual Report 2010-05-13

Sources: Kentucky Secretary of State