Search icon

PLUM FORK CHAPEL, INC.

Company Details

Name: PLUM FORK CHAPEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1995 (29 years ago)
Organization Date: 07 Nov 1995 (29 years ago)
Last Annual Report: 21 Oct 1998 (26 years ago)
Organization Number: 0407583
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: RT. 7, BOX 803, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY

Director

Name Role
GARY MICHAEL TINSLEY Director
JOE BROWNING Director
DONALD HOWARD Director

Registered Agent

Name Role
DONALD E. HOWARD JR. Registered Agent

President

Name Role
Glenn Newsome President

Vice President

Name Role
Don Howard Vice President

Secretary

Name Role
Sandy Hall Secretary

Treasurer

Name Role
Edith Lowdenback jackson Treasurer

Incorporator

Name Role
DONALD HOWARD, JR. Incorporator
GARY MICHAEL TINSLEY Incorporator
JOE BROWING Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Statement of Change 1999-06-26
Annual Report 1998-11-02
Statement of Change 1998-10-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-11-07

Sources: Kentucky Secretary of State