Search icon

ECONOMIC PROGRESS INITIATIVE COUNCIL, INC.

Company Details

Name: ECONOMIC PROGRESS INITIATIVE COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Nov 1995 (29 years ago)
Organization Date: 20 Nov 1995 (29 years ago)
Last Annual Report: 02 Jul 2003 (22 years ago)
Organization Number: 0408129
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 464 CHENAULT RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Carl E Metz Director
Bill Samuels Director
Tommy Thompson Director
CHARLES FASSLER Director
DAMIEN M. PRATHER Director
A. ROBERT DOLL Director

Chairman

Name Role
John Turner Chairman

Treasurer

Name Role
Steve Loyal Treasurer

Secretary

Name Role
Steve Loyal Secretary

President

Name Role
Andrew Downs President

Registered Agent

Name Role
ANDREW DOWNS Registered Agent

Incorporator

Name Role
CHARLES FASSLER Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKIANS FOR JOB GROWTH Inactive -

Filings

Name File Date
Administrative Dissolution Return 2005-01-10
Sixty Day Notice Return 2004-12-14
Annual Report 2003-10-28
Annual Report 2002-08-28
Principal Office Address Change 2001-12-18
Annual Report 2001-07-26
Reinstatement 2000-08-29
Statement of Change 2000-08-29
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01

Sources: Kentucky Secretary of State