Search icon

RUSSELL DOWNTOWN CIVIC LEAGUE, INC.

Company Details

Name: RUSSELL DOWNTOWN CIVIC LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1996 (29 years ago)
Organization Date: 22 Feb 1996 (29 years ago)
Last Annual Report: 06 May 2010 (15 years ago)
Organization Number: 0412204
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 351 RIVERSIDE DRIVE, RUSSELL, KY 41169
Place of Formation: KENTUCKY

Vice President

Name Role
ESTHER SHAFFER Vice President

Secretary

Name Role
DEBBIE MEADOWS Secretary

Treasurer

Name Role
PAT SCARBOUGH Treasurer

President

Name Role
JANE HOWELL President

Director

Name Role
CHARLES RENEAU Director
RUTH HOPKINS Director
STEVE PRESTON Director
GENE WELLS Director
CLEO THOMAS Director
TARA HOWELL Director
SHARON LANHAM Director

Registered Agent

Name Role
ESTHER "SISSY" SHAFFER Registered Agent

Incorporator

Name Role
GENE WELLS Incorporator
CLEO THOMAS Incorporator
TARA HOWELL Incorporator
SHARON LANHAM Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-06
Principal Office Address Change 2009-10-08
Annual Report 2009-10-02
Annual Report 2008-09-24
Statement of Change 2007-10-24
Reinstatement 2007-10-19
Administrative Dissolution 2003-11-01
Annual Report 2001-11-02
Annual Report 2000-05-16

Sources: Kentucky Secretary of State