Name: | TRIMBLE COUNTY ARTS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1994 (31 years ago) |
Organization Date: | 22 Feb 1994 (31 years ago) |
Last Annual Report: | 02 Jun 2020 (5 years ago) |
Organization Number: | 0326844 |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 2707 HWY 421 N, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYNN HORINE | Registered Agent |
Name | Role |
---|---|
Anne Marie Horine | Secretary |
Name | Role |
---|---|
Anne Marie Horine | Treasurer |
Name | Role |
---|---|
RAY CLEM | Director |
BETTY RANSDELL | Director |
DARRA SMITH | Director |
Alan Sachleben | Director |
Stewart Clem | Director |
Paul Wright | Director |
Name | Role |
---|---|
RAY CLEM | Incorporator |
Name | Role |
---|---|
Lynn Horine | President |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-28 |
Annual Report | 2016-08-22 |
Annual Report | 2015-06-22 |
Annual Report | 2014-03-21 |
Registered Agent name/address change | 2013-02-05 |
Principal Office Address Change | 2013-02-05 |
Sources: Kentucky Secretary of State