Name: | CITIZENS FOR RESPONSIBLE DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1995 (30 years ago) |
Organization Date: | 08 Sep 1995 (30 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0405208 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 2075 NEW HOPE RD., NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUTH R THOMPSON | Signature |
ROSIE THOMPSON | Signature |
Name | Role |
---|---|
ROSIE THOMPSON | Registered Agent |
Name | Role |
---|---|
DAVID BOONE | Director |
ROSIE THOMPSON | Director |
Mary Catherine Cahoe | Director |
Larry Hall | Director |
RAY THOMPSON | Director |
Ray Thompson | Director |
CHARLES S. HOLBERT | Director |
EUGENE CAHOE | Director |
MARY CATHERINE CAHOE | Director |
Name | Role |
---|---|
Phyllis Hall | Treasurer |
Name | Role |
---|---|
Eugene Cahoe | President |
Name | Role |
---|---|
David Boone | Vice President |
Name | Role |
---|---|
Rosie Thompson | Secretary |
Name | Role |
---|---|
RAY THOMPSON | Incorporator |
ROSIE THOMPSON | Incorporator |
DAVID BOONE | Incorporator |
CHARLES S. HOLBERT | Incorporator |
EUGENE CAHOE | Incorporator |
MARY CATHERINE CAHOE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-07-03 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-09 |
Annual Report | 2010-04-19 |
Annual Report | 2009-06-01 |
Sources: Kentucky Secretary of State