Name: | MAIN STREET RUSSELLVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 1996 (28 years ago) |
Organization Date: | 26 Sep 1996 (28 years ago) |
Last Annual Report: | 25 Jul 2016 (9 years ago) |
Organization Number: | 0421900 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 164 EAST 4TH STREET, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANIE GREGORY | Registered Agent |
Name | Role |
---|---|
TOM LUCKETT | Director |
DR. BETTY MCLEAN | Director |
MARK REYNOLDS | Director |
KEN SMITH | Director |
LAURA WATKINS | Director |
PAT BASHAM | Director |
Janie Gregory | Director |
Emily Kerr | Director |
Bobbye Wright | Director |
Name | Role |
---|---|
KEITH BATCHELOR | Incorporator |
Name | Role |
---|---|
Jimmy Davenport | Chairman |
Name | Role |
---|---|
Bobbye Wright | Secretary |
Name | Role |
---|---|
Paula Timberlake | Treasurer |
Name | File Date |
---|---|
Dissolution | 2017-05-17 |
Registered Agent name/address change | 2016-07-26 |
Annual Report | 2016-07-25 |
Annual Report | 2015-07-02 |
Annual Report | 2014-07-02 |
Registered Agent name/address change | 2013-05-31 |
Principal Office Address Change | 2013-05-31 |
Annual Report | 2013-05-31 |
Annual Report | 2012-07-03 |
Annual Report | 2011-06-02 |
Sources: Kentucky Secretary of State