Name: | THE ARC OF MADISON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1995 (30 years ago) |
Last Annual Report: | 30 Jun 2013 (12 years ago) |
Organization Number: | 0341036 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 1863, RICHMOND, KY 40476-1863 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY LEE-RIFFE | Director |
Karen Hunter | Director |
Chris Blevins | Director |
Cheriee Deprez | Director |
Jillian Gaulke | Director |
PAMELA SHORT | Director |
EARL CAMPBELL | Director |
Name | Role |
---|---|
NANCY LEE-RIFFE | Incorporator |
Name | Role |
---|---|
SUCHETA MOHANTY | Registered Agent |
Name | Role |
---|---|
Sucheta Mohanty | President |
Name | Role |
---|---|
Kathy Gay | Secretary |
Name | Role |
---|---|
Susan Endler | Treasurer |
Name | Role |
---|---|
Leslie Dineen | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-06-30 |
Registered Agent name/address change | 2012-06-10 |
Annual Report | 2012-06-10 |
Annual Report | 2011-06-29 |
Annual Report | 2010-05-19 |
Annual Report | 2009-08-31 |
Annual Report | 2008-04-18 |
Sources: Kentucky Secretary of State