Name: | GHENT ECONOMIC DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1996 (29 years ago) |
Organization Date: | 02 May 1996 (29 years ago) |
Last Annual Report: | 28 Dec 2001 (23 years ago) |
Organization Number: | 0415587 |
ZIP code: | 41045 |
City: | Ghent |
Primary County: | Carroll County |
Principal Office: | 508 MAIN ST., GHENT, KY 41045 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL DUIGUID | Treasurer |
Name | Role |
---|---|
BELINDA WILLIS | Secretary |
Name | Role |
---|---|
TOM SIBLEY | Director |
RICK FLYNN | Director |
IVAN POTTER | Director |
DEBBIE POLLEY | Director |
JOY WENTZ | Director |
GEORGE ROYALTY | Director |
CLARK S. COX, II | Director |
WILLIAM DIUGUID | Director |
BILL DUIGUID | Director |
Name | Role |
---|---|
CLARK S. COX, II | Incorporator |
Name | Role |
---|---|
RICK FLYNN | Registered Agent |
Name | Role |
---|---|
TOM SIBLEY | Vice President |
Name | Role |
---|---|
RICK FLYNN | President |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Reinstatement | 2002-03-08 |
Statement of Change | 2002-03-08 |
Administrative Dissolution Return | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-07-08 |
Annual Report | 1998-07-29 |
Sources: Kentucky Secretary of State