Search icon

COMMUNITY PRESENCE, INC.

Company Details

Name: COMMUNITY PRESENCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1996 (28 years ago)
Organization Date: 12 Dec 1996 (28 years ago)
Last Annual Report: 27 Jun 2013 (12 years ago)
Organization Number: 0425243
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1758 E. MIDLAND TRAIL, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Secretary

Name Role
Helen Rose-Dowd Secretary

Director

Name Role
Olive Isaacs Director
Brenda Harper Director
JANICE MILLER Director
J.D. RIGGS Director
HELEN ROSE-DOWD Director
WILMA JUSTICE Director
TIM WILSON Director
Ronald Knox Director
JAMES GULLETT Director
MARK BRADFORD Director

Incorporator

Name Role
TED GRIFFITH Incorporator

Registered Agent

Name Role
LARRY N. MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-27
Annual Report 2012-06-28
Articles of Correction 2012-03-27
Annual Report Return 2012-03-01
Reinstatement Certificate of Existence 2011-02-25
Reinstatement 2011-02-25
Administrative Dissolution Return 2010-11-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10814471 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient COMMUNITY PRESENCE INC
Recipient Name Raw COMMUNITY PRESENCE INC
Recipient DUNS 028573405
Recipient Address PO BOX 1185, GRAYSON, CARTER, KENTUCKY, 41143-5185, UNITED STATES
Obligated Amount 553.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028365 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient COMMUNITY PRESENCE INC
Recipient Name Raw COMMUNITY PRESENCE INC
Recipient DUNS 028573405
Recipient Address PO BOX 1185, GRAYSON, CARTER, KENTUCKY, 41143-5185, UNITED STATES
Obligated Amount 553.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State