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 |
Name | Role |
---|---|
MARTHA JONES | Registered Agent |
Name | Role |
---|---|
Connie Vaughn | President |
Name | Role |
---|---|
Chuck Holden | Secretary |
Name | Role |
---|---|
Martha Jones | Vice President |
Name | Role |
---|---|
Jenny Ellison | Director |
James Warhorse | Director |
Tom Jones | Director |
TOM JONES | Director |
JUDY HOSKINS | Director |
ROBERTA WALKINGSTICK | Director |
Name | Role |
---|---|
TOM JONES | Incorporator |
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 |
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