Name: | HICKMAN COUNTY LOCAL GOVERNANCE PROJECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1994 (31 years ago) |
Organization Date: | 05 Jul 1994 (31 years ago) |
Last Annual Report: | 07 Jun 2006 (19 years ago) |
Organization Number: | 0332739 |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 992 STATE ROUTE 1826, CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY SUE WAYNE | Registered Agent |
Name | Role |
---|---|
Helen Hayden | Treasurer |
Name | Role |
---|---|
Betty Ray | Secretary |
Name | Role |
---|---|
George Pickard | Vice President |
Name | Role |
---|---|
Jim Kerr | Director |
Linda Samuel | Director |
Mary L Roberts | Director |
GEORGE PICKARD | Director |
HELEN HAYDEN | Director |
BETTY RAY | Director |
Name | Role |
---|---|
Mary Sue Whayne | President |
Name | Role |
---|---|
Mary Sue Whayne | Signature |
Name | Role |
---|---|
MARY SUE WAYNE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2006-06-16 |
Annual Report | 2006-06-07 |
Annual Report | 2005-03-14 |
Principal Office Address Change | 2005-03-02 |
Annual Report | 2003-07-24 |
Annual Report | 2002-07-02 |
Annual Report | 2001-05-23 |
Annual Report | 2000-06-09 |
Annual Report | 1999-06-02 |
Sources: Kentucky Secretary of State