Search icon

JANICE HOLT GILES AND HENRY GILES FOUNDATION, INC.

Company Details

Name: JANICE HOLT GILES AND HENRY GILES FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Jun 1996 (29 years ago)
Organization Date: 17 Jun 1996 (29 years ago)
Last Annual Report: 25 Mar 2010 (15 years ago)
Organization Number: 0417541
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1610 PARKVIEW DRIVE, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Director

Name Role
ELIZABETH M. HANCOCK Director
DIANNE WATKINS Director
GREGG SWEN Director
MARTHA NEAL COOKE Director
STEVE FLINCHUM Director
LYNWOOD MONTELL Director
NANCY RICKEY Director
WADE A. HALL Director
EVELYN MCCLOUD Director

President

Name Role
Clara L. Metzmeier President

Registered Agent

Name Role
CLARA L. METZMEIER Registered Agent

Incorporator

Name Role
MICHAEL L. HARRIS Incorporator

Signature

Name Role
SHARON GREER Signature
SUSAN LEWIS Signature

Treasurer

Name Role
GAYLA BAKER Treasurer

Assumed Names

Name Status Expiration Date
JANICE HOLT GILES SOCIETY Inactive -

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-12
Annual Report 2010-03-25
Annual Report 2009-03-02
Annual Report 2008-03-17
Annual Report 2007-03-20
Annual Report 2006-03-22
Annual Report 2005-03-11

Sources: Kentucky Secretary of State