Name: | CLOVERFORK MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1995 (30 years ago) |
Organization Date: | 02 Aug 1995 (30 years ago) |
Last Annual Report: | 08 May 2014 (11 years ago) |
Organization Number: | 0403754 |
ZIP code: | 40828 |
City: | Evarts, Bailey Creek, Dizney, Louellen, Redbud, ... |
Primary County: | Harlan County |
Principal Office: | 203 PHILPOT LN., EVARTS, KY 40828 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRELL COHELIA | President |
Name | Role |
---|---|
EVELYN PHILPOT | Signature |
Name | Role |
---|---|
EVELYN PHILPOT | Secretary |
Name | Role |
---|---|
DARRELL COHELIA | Director |
JAMES SANDERS | Director |
Evelyn Philpot | Director |
EVELYN PHILPOT | Director |
FLORENCE COHELIA | Director |
VIVIAN MOORE | Director |
Name | Role |
---|---|
EVELYN PHILPOT | Registered Agent |
Name | Role |
---|---|
Scott Moore | Vice President |
Name | Role |
---|---|
Evelyn Philpot | Treasurer |
Name | Role |
---|---|
EVELYN PHILPOT | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2015-10-14 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report | 2014-05-08 |
Annual Report | 2013-03-14 |
Annual Report | 2012-03-09 |
Annual Report | 2011-03-15 |
Annual Report | 2010-04-21 |
Annual Report | 2009-02-16 |
Annual Report | 2008-03-11 |
Sources: Kentucky Secretary of State