Search icon

KENTUCKY NATIVE AMERICAN INDIAN COUNCIL, INC.

Company Details

Name: KENTUCKY NATIVE AMERICAN INDIAN COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1994 (31 years ago)
Organization Date: 15 Aug 1994 (31 years ago)
Last Annual Report: 24 Apr 2020 (5 years ago)
Organization Number: 0334569
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 1788 LAUREL LAKE RD.NORTH, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTHA JONES Registered Agent

President

Name Role
Connie Vaughn President

Secretary

Name Role
Chuck Holden Secretary

Vice President

Name Role
Martha Jones Vice President

Director

Name Role
Jenny Ellison Director
James Warhorse Director
Tom Jones Director
TOM JONES Director
JUDY HOSKINS Director
ROBERTA WALKINGSTICK Director

Incorporator

Name Role
TOM JONES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001383 Organization Inactive - - - 2021-02-03 London, LAUREL, KY

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-24
Annual Report 2019-04-18
Annual Report 2018-08-19
Annual Report 2017-06-07
Annual Report 2016-06-15
Registered Agent name/address change 2015-05-26
Annual Report Amendment 2015-05-26
Annual Report 2015-02-25
Annual Report 2014-07-18

Sources: Kentucky Secretary of State