Search icon

CENTRAL KENTUCKY CHAPTER OF I E C, INC.

Company Details

Name: CENTRAL KENTUCKY CHAPTER OF I E C, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1996 (29 years ago)
Organization Date: 20 Sep 1996 (29 years ago)
Last Annual Report: 27 Jul 1999 (26 years ago)
Organization Number: 0421684
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 592 EUREKA SPRINGS DRIVE, SUITE 103, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLENN MERRIMAN Registered Agent

President

Name Role
K R Thompson III President

Vice President

Name Role
Tim Parsons Vice President

Secretary

Name Role
Glenn Merriman Secretary

Treasurer

Name Role
Glenn Merriman Treasurer

Director

Name Role
TIMOTHY S. PARSONS Director
GLENN MERRIMAN Director
KEARNS REID THOMPSON, II Director

Incorporator

Name Role
GLENN MERRIMAN Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution 2000-11-01
Annual Report 1999-08-23
Annual Report 1998-07-28
Annual Report 1997-07-01
Articles of Incorporation 1996-09-20

Sources: Kentucky Secretary of State