Name: | GROWING UP SAFE IN GRAYSON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1994 (31 years ago) |
Organization Date: | 16 May 1994 (31 years ago) |
Last Annual Report: | 01 Jun 2012 (13 years ago) |
Organization Number: | 0330616 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | C/O GRAYSON COUNTY ATTORNEY, 10 PUBLIC SQUARE, PO BOX 4100, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAY RATLEY | Registered Agent |
Name | Role |
---|---|
Sheriff Rick Clemons | Director |
ROBIN FARRIS | Director |
LEISA LANDERS | Director |
GARY TROUTMAN | Director |
DAVID WILLIAMS | Director |
SUSAN CLARK | Director |
LINDA GENTRY | Director |
JOE BRAD HUDSON | Director |
Name | Role |
---|---|
LEISA LANDERS | Secretary |
Name | Role |
---|---|
ROBIN FARRIS | President |
Name | Role |
---|---|
TONYA S. WILLIAMS | Treasurer |
Name | Role |
---|---|
THOMAS H. GOFF | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Unhonored Check Letter | 2012-07-25 |
Registered Agent name/address change | 2011-05-18 |
Principal Office Address Change | 2011-05-18 |
Annual Report | 2011-05-18 |
Annual Report | 2010-03-16 |
Annual Report | 2009-01-13 |
Annual Report | 2008-01-14 |
Annual Report | 2007-06-29 |
Annual Report | 2006-09-11 |
Sources: Kentucky Secretary of State