Name: | KENTUCKY RIVER RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1995 (30 years ago) |
Organization Date: | 07 Mar 1995 (30 years ago) |
Last Annual Report: | 09 May 2013 (12 years ago) |
Organization Number: | 0343522 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | 319 SANDFIELD RD, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES HARDIN | Director |
STEPHEN G. BARKER | Director |
CHARLES HARDIN | Director |
TIMMY TIPTON | Director |
GREG CORNETT | Director |
JAMES R. LACY | Director |
DENISE HOFFMAN | Director |
CARROLL SMITH | Director |
Name | Role |
---|---|
JAMES R. LACY | Registered Agent |
Name | Role |
---|---|
DENISE HOFFMAN | Secretary |
Name | Role |
---|---|
CARROLL SMITH | Treasurer |
Name | Role |
---|---|
JAMES R. LACY | President |
Name | Role |
---|---|
RON EASTER | Vice President |
Name | Role |
---|---|
JAMES R. LACY | Signature |
Name | Role |
---|---|
STEPHEN G. BARKER | Incorporator |
JAMES R. LACY | Incorporator |
DENISE HOFFMAN | Incorporator |
CARROLL SMITH | Incorporator |
CHARLES HARDIN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-12-13 |
Reinstatement Certificate of Existence | 2013-05-09 |
Reinstatement | 2013-05-09 |
Reinstatement Approval Letter Revenue | 2013-05-09 |
Principal Office Address Change | 2013-05-09 |
Registered Agent name/address change | 2013-05-09 |
Administrative Dissolution Return | 2011-10-26 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Return | 2011-04-13 |
Sources: Kentucky Secretary of State