Name: | LINCOLN COUNTY AGRICULTURAL EXTENSION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 1996 (29 years ago) |
Organization Date: | 30 Jan 1996 (29 years ago) |
Last Annual Report: | 15 Jan 2009 (16 years ago) |
Organization Number: | 0411173 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 104 METKER TRAIL, P. O. BOX 326, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diana Messer | Secretary |
Name | Role |
---|---|
JUNE BASTIN | Vice President |
Name | Role |
---|---|
ORVILLE WHITAKER | Director |
R W GILBERT | Director |
ROY L. REICHENBACH | Director |
LEA WOOLDRIDGE | Director |
JACK BLAIR | Director |
BILLIE SUE CORNELIUS | Director |
DIANA MESSER | Director |
JERRY GOOCH | Director |
Name | Role |
---|---|
ROY L. REICHENBACH | Registered Agent |
Name | Role |
---|---|
Roy L Reichenbach | President |
Name | Role |
---|---|
ROY L. REICHENBACH | Signature |
Name | Role |
---|---|
ROY L. REICHENBACH | Incorporator |
JERRY GOOCH | Incorporator |
LEA WOOLDRIDGE | Incorporator |
JACK BLAIR | Incorporator |
BILLIE SUE CORNELIUS | Incorporator |
DIANA MESSER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2010-03-22 |
Annual Report | 2009-01-15 |
Annual Report | 2008-01-16 |
Annual Report | 2007-01-11 |
Annual Report | 2006-01-30 |
Annual Report | 2005-02-11 |
Annual Report | 2003-04-22 |
Annual Report | 2002-06-06 |
Annual Report | 2001-08-16 |
Sources: Kentucky Secretary of State