Name: | THE ASHLAND INC. RETIREES CLUB OF ASHLAND, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jan 1996 (29 years ago) |
Organization Date: | 12 Jan 1996 (29 years ago) |
Last Annual Report: | 29 Mar 2011 (14 years ago) |
Organization Number: | 0410447 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 500 DIEDERICH BOULEVARD, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL STRINGER | Treasurer |
Name | Role |
---|---|
CHRISTINS YAUDAS | Registered Agent |
Name | Role |
---|---|
CAROLE JOHNSON | Secretary |
Name | Role |
---|---|
JIM FOUT | Director |
JIM STAPLETON | Director |
TOM REED | Director |
CHARLES W. CARMAN | Director |
RAY MOORE | Director |
JEAN BLOEBAUM | Director |
CLARA KLEYKAMP | Director |
JOE STERLING | Director |
JOHN AVILA | Director |
Name | Role |
---|---|
RONALD ROBINSON | Signature |
Name | Role |
---|---|
ED SMITH | President |
Name | Role |
---|---|
BILL LITTLE | Vice President |
Name | Role |
---|---|
JOHN AVILA | Incorporator |
ERNEST CHALUPA | Incorporator |
ED MONK | Incorporator |
CHARLES W. CARMAN | Incorporator |
RAY MOORE | Incorporator |
JEAN BLOEBAUM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-29 |
Annual Report | 2010-04-07 |
Annual Report | 2009-09-24 |
Annual Report | 2008-04-04 |
Annual Report | 2007-02-07 |
Annual Report | 2006-04-14 |
Annual Report | 2005-04-08 |
Annual Report | 2003-06-03 |
Annual Report | 2002-05-22 |
Sources: Kentucky Secretary of State