Name: | KENTUCKY SOCIETY ORDER OF THE CONFEDERATE ROSE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 1996 (28 years ago) |
Organization Date: | 18 Nov 1996 (28 years ago) |
Last Annual Report: | 14 Jun 2010 (15 years ago) |
Organization Number: | 0424259 |
ZIP code: | 41271 |
City: | Williamsport |
Primary County: | Johnson County |
Principal Office: | 7670 ROUTE 40 EAST, WILLIAMSPORT, KY 41271 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICIA ANN JOHNSON | Registered Agent |
Name | Role |
---|---|
DAWN R STAMBAUGH | Secretary |
Name | Role |
---|---|
SUE HATCHER | Vice President |
Name | Role |
---|---|
PATRICIA A JOHNSON | Signature |
Name | Role |
---|---|
DON R JOHNSON | Director |
VICKIE SKAGGS | Director |
JOYCE NICKELL | Director |
BRENDA BLANTON | Director |
Patricia A. Johnson | Director |
SUE HATCHER | Director |
Dawn Rochelle Hitchcock-STAMBAUGH | Director |
PATRICIA R JOHNSON | Director |
Name | Role |
---|---|
PATRICIA ANN JOHNSON | Incorporator |
Name | Role |
---|---|
Patricia A Johnson | President |
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 | 2010-06-14 |
Annual Report | 2009-03-20 |
Annual Report | 2008-04-14 |
Annual Report | 2006-07-12 |
Annual Report | 2005-09-07 |
Annual Report | 2004-09-30 |
Sources: Kentucky Secretary of State