Search icon

KENTUCKY INTERNATIONAL SCOTTISH SOCIETY, INC.

Company Details

Name: KENTUCKY INTERNATIONAL SCOTTISH SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1996 (29 years ago)
Organization Date: 14 Mar 1996 (29 years ago)
Last Annual Report: 17 Jun 2019 (6 years ago)
Organization Number: 0413293
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 123 SOUTH ENGLISH STREET, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Secretary

Name Role
Victoria E Wright Secretary

Director

Name Role
Victoria E Wright Director
JAMES R. ERSKINE Director
GENE A. SHY Director
MELAINE K. SHY Director
JANET DARNLEY HEAD Director
JACK SLATER Director
RITA ELLIS Director
Andrew M Wright Director
Irene Erskine Director

Incorporator

Name Role
JAMES R. ERSKINE Incorporator

Registered Agent

Name Role
ROBERT R WRIGHT Registered Agent

Treasurer

Name Role
Irene Erskine Treasurer

President

Name Role
Robert R Wright President

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-06-17
Annual Report 2018-06-07
Annual Report 2017-06-15
Annual Report 2016-06-30
Annual Report 2015-05-12
Principal Office Address Change 2014-07-21
Annual Report 2014-07-21
Registered Agent name/address change 2013-04-18

Sources: Kentucky Secretary of State