Name: | BOONEVILLE/OWSLEY INDUSTRIAL AUTHORITY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1995 (29 years ago) |
Organization Date: | 25 Oct 1995 (29 years ago) |
Last Annual Report: | 27 Jun 2018 (7 years ago) |
Organization Number: | 0407081 |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 46 MULBERRY STREET, P O BOX 637, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD K. CALLAHAN, JR. | Registered Agent |
Name | Role |
---|---|
Teresa Duff | Chairman |
Name | Role |
---|---|
Tammy Shouse | Secretary |
Name | Role |
---|---|
CHARLES E LONG | Director |
Paul Sizemore | Director |
Kyle Bobrowski | Director |
Mollie Turner | Director |
Cale Turner | Director |
PHILLIP CHADWELL | Director |
CHARLES LONG | Director |
HAROLD CAMPBELL | Director |
PAUL HARVEY | Director |
DANNY BARRRETT | Director |
Name | Role |
---|---|
HAROLD CAMPBELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WOLF CREEK METAL | Inactive | 2012-12-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2018-06-27 |
Annual Report | 2018-06-27 |
Annual Report | 2017-03-27 |
Annual Report | 2016-07-08 |
Reinstatement Certificate of Existence | 2015-12-07 |
Reinstatement | 2015-12-07 |
Reinstatement Approval Letter Revenue | 2015-12-07 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-08-19 |
Sources: Kentucky Secretary of State