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 |
Name | Role |
---|---|
ESTHER SHAFFER | Vice President |
Name | Role |
---|---|
DEBBIE MEADOWS | Secretary |
Name | Role |
---|---|
PAT SCARBOUGH | Treasurer |
Name | Role |
---|---|
JANE HOWELL | President |
Name | Role |
---|---|
CHARLES RENEAU | Director |
RUTH HOPKINS | Director |
STEVE PRESTON | Director |
GENE WELLS | Director |
CLEO THOMAS | Director |
TARA HOWELL | Director |
SHARON LANHAM | Director |
Name | Role |
---|---|
ESTHER "SISSY" SHAFFER | Registered Agent |
Name | Role |
---|---|
GENE WELLS | Incorporator |
CLEO THOMAS | Incorporator |
TARA HOWELL | Incorporator |
SHARON LANHAM | Incorporator |
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