Name: | RIGHT TO LIFE OF CRITTENDEN COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1993 (31 years ago) |
Organization Date: | 02 Dec 1993 (31 years ago) |
Last Annual Report: | 05 Mar 2008 (17 years ago) |
Organization Number: | 0323307 |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | 405 WRING GRIMES RD., SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MATHIEU | Registered Agent |
Name | Role |
---|---|
Melvin J Ramage | Director |
Carole H Guess | Director |
John F Schaibley | Director |
Jeanette Phillips | Director |
JAMES MATHIEU | Director |
CHARLOTTE HOLLOMAN | Director |
MARLENE JAMES | Director |
Name | Role |
---|---|
Carolyn Mathieu | Treasurer |
Name | Role |
---|---|
Carolyn Mathieu | Secretary |
Name | Role |
---|---|
James Mathieu | Vice President |
Name | Role |
---|---|
James Mathieu | President |
Name | Role |
---|---|
VINCENT F. HEUSER, JR. | Incorporator |
Name | Role |
---|---|
JAMES J MATHIEU | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-05 |
Annual Report | 2007-03-05 |
Annual Report | 2006-03-13 |
Annual Report | 2005-03-25 |
Annual Report | 2003-04-15 |
Annual Report | 2002-05-02 |
Annual Report | 2001-06-05 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-21 |
Sources: Kentucky Secretary of State