Search icon

JACOB PRICE RESIDENT COUNCIL, INC.

Company Details

Name: JACOB PRICE RESIDENT COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1996 (29 years ago)
Organization Date: 10 Oct 1996 (29 years ago)
Last Annual Report: 20 Oct 2000 (24 years ago)
Organization Number: 0422586
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1044 GREENUP STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM SIMON Registered Agent

Secretary

Name Role
DOROTHY MARKS Secretary

Director

Name Role
ANNA BELLE MORRIS Director
ESTELLA STEWART Director
ESTELLA STEWART Director
ALFROM WALLACE Director
JUDY MASON Director
RENEE COWART Director
NADINE WALLACE Director
DOROTHY MARKS Director
NORMA MABREY Director

Vice President

Name Role
ANNA BELLE MORRIS Vice President

President

Name Role
ESTELLA STEWART President

Incorporator

Name Role
STEPHEN T. MCMURTRY Incorporator

Treasurer

Name Role
NORMA MABREY Treasurer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-21
Statement of Change 1999-12-15
Annual Report 1999-11-10
Annual Report 1998-10-01
Annual Report 1997-07-01
Articles of Incorporation 1996-10-10

Sources: Kentucky Secretary of State