Name: | SCOTT COUNTY COMMUNITY ACCIDENT PREVENTION PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1996 (28 years ago) |
Organization Date: | 23 Sep 1996 (28 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Organization Number: | 0421711 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 119 N HAMILTON ST, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CUTRIS TINKER | Registered Agent |
Name | Role |
---|---|
M Carnahan | President |
Name | Role |
---|---|
Kimberly Sharp | Director |
George Lusby | Director |
Ken Wright | Director |
AARON HOLT | Director |
PAM JESSIE | Director |
GEORGE LUSBY | Director |
KIMERLY SHARP | Director |
CLAYTON SMITH | Director |
CURTIS TINKER | Director |
Name | Role |
---|---|
P Jessir | Treasurer |
Name | Role |
---|---|
P Jessir | Secretary |
Name | Role |
---|---|
A Holt | Vice President |
Name | Role |
---|---|
AARON HOLT | Incorporator |
PAM JESSIE | Incorporator |
GEORGE LUSBY | Incorporator |
KIMBERLY SHARP | Incorporator |
CLAYTON SMITH | Incorporator |
CURTIS TINKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-30 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-14 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-09-23 |
Sources: Kentucky Secretary of State