Name: | MARY G. COPELAND FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 1993 (31 years ago) |
Organization Date: | 21 Dec 1993 (31 years ago) |
Last Annual Report: | 02 Apr 2003 (22 years ago) |
Organization Number: | 0324131 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | % GENIE A HART, 6598 BRIAR HILL ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Genie A. Hart | Director |
GENIE AKIN HART | Director |
RICHARD A. GETTY | Director |
Thomas D. Bullock | Director |
SHIELA ISAACS | Director |
J. Eric Coffman | Director |
Name | Role |
---|---|
Genie A Hart | President |
Name | Role |
---|---|
Genie A. Hart | Secretary |
Name | Role |
---|---|
GENIE A. HART | Registered Agent |
Name | Role |
---|---|
GENIE AKIN HART | Incorporator |
Name | Action |
---|---|
JAMES H. AKIN FOUNDATION FOR KIDS, INC. | Old Name |
MARY G. COPELAND FOUNDATIONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-28 |
Sixty Day Notice Return | 2004-11-29 |
Annual Report | 2003-05-12 |
Annual Report | 2002-06-05 |
Annual Report | 2001-06-15 |
Annual Report | 2000-11-17 |
Statement of Change | 2000-09-12 |
Amendment | 2000-08-18 |
Amendment | 2000-02-29 |
Annual Report | 1999-08-11 |
Sources: Kentucky Secretary of State