Name: | OLIVER STREET COMMUNITY CENTER PROJECT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 1997 (28 years ago) |
Organization Date: | 06 Jan 1997 (28 years ago) |
Last Annual Report: | 12 Oct 2021 (3 years ago) |
Organization Number: | 0426537 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 30 OLIVER ST., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Freda Blair | Director |
Joyce M. Mack | Director |
Yolander Jackson | Director |
MARINE SHARP | Director |
WILLIE SHARP | Director |
MICHAEL BLAIR | Director |
FREDA BLAIR | Director |
JOYCE CARPENTER | Director |
Name | Role |
---|---|
Joyce M. Mack | Vice President |
Name | Role |
---|---|
Michael W. Blair Sr. | President |
Name | Role |
---|---|
MARINE SHARP | Incorporator |
WILLIE SHARP | Incorporator |
MICHAEL BLAIR | Incorporator |
FREDA BLAIR | Incorporator |
JOYCE CARPENTER | Incorporator |
Name | Role |
---|---|
FREDA BLAIR | Registered Agent |
Name | Role |
---|---|
Peggy Overly | Secretary |
Name | Role |
---|---|
Yolander Jackson | Treasurer |
Name | Role |
---|---|
YOLANDER JACKSON | Signature |
Yolander Jackson | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-10-12 |
Reinstatement | 2021-10-12 |
Reinstatement Approval Letter Revenue | 2021-10-12 |
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-06-24 |
Annual Report | 2008-04-02 |
Annual Report | 2007-01-29 |
Sources: Kentucky Secretary of State