Search icon

GREENUP BUSINESS ASSOCIATION, INC.

Company Details

Name: GREENUP BUSINESS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Oct 1994 (31 years ago)
Organization Date: 17 Oct 1994 (31 years ago)
Last Annual Report: 07 Sep 2012 (13 years ago)
Organization Number: 0337227
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: P.O. BOX 467, GREENUP, KY 41144
Place of Formation: KENTUCKY

President

Name Role
James Music President

Secretary

Name Role
Angie Lewis Secretary

Treasurer

Name Role
Linda Brown Treasurer

Vice President

Name Role
PAM JORDAN Vice President

Director

Name Role
David Stultz Director
Robert Brooks Director
TERENA TACKETT Director
HAROLD D. MILLER Director
ALLEN REED Director
JEFFREY ELSWICK Director

Registered Agent

Name Role
CATHIE SHAFFER Registered Agent

Incorporator

Name Role
HAROLD D. MILLER Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-09-07
Annual Report 2011-03-16
Annual Report 2010-04-09
Annual Report 2009-03-10
Registered Agent name/address change 2009-03-10
Annual Report 2008-06-25
Annual Report 2007-03-02
Annual Report 2006-02-28
Annual Report 2005-09-15

Sources: Kentucky Secretary of State