Name: | VAMCCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1994 (31 years ago) |
Organization Date: | 05 Aug 1994 (31 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Organization Number: | 0334124 |
ZIP code: | 41464 |
City: | Royalton, Gypsy |
Primary County: | Magoffin County |
Principal Office: | % FLORA S. RUDD, HC 77 BOX 63 S.E., ROYALTON, KY 41464 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLORA S. RUDD | Registered Agent |
Name | Role |
---|---|
ARTHUR PUSH | Signature |
Flora S Rudd | Signature |
Name | Role |
---|---|
TAMMY HARDIN | Vice President |
Name | Role |
---|---|
STEPHEN RUDD | Director |
JANICE COOLEY | Director |
THELMA PUSH | Director |
FLORA SUE RUDD | Director |
Melvin Rudd | Director |
WINFORD CHEEK | Director |
Name | Role |
---|---|
Thelma Push | Secretary |
Name | Role |
---|---|
FLORA S RUDD | President |
Name | Role |
---|---|
WINFORD CHEEK | Incorporator |
THELMA PUSH | Incorporator |
FLORA SUE RUDD | Incorporator |
Name | Role |
---|---|
Janice Cooley | Treasurer |
Name | File Date |
---|---|
Dissolution | 2012-04-02 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-25 |
Annual Report | 2009-01-13 |
Principal Office Address Change | 2008-07-01 |
Registered Agent name/address change | 2008-07-01 |
Annual Report | 2008-06-19 |
Annual Report | 2007-04-03 |
Annual Report | 2006-05-30 |
Annual Report | 2005-05-27 |
Sources: Kentucky Secretary of State