Name: | HIGHLAND BASICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jan 1997 (28 years ago) |
Organization Date: | 14 Jan 1997 (28 years ago) |
Last Annual Report: | 11 Jun 2001 (24 years ago) |
Organization Number: | 0426978 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 815 COLUMBIA AVE., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNIE D. HISER | Registered Agent |
Name | Role |
---|---|
Stephanie Key | Secretary |
Name | Role |
---|---|
Larry McGlasson | Treasurer |
Name | Role |
---|---|
Barry Key | Director |
Stephanie Key | Director |
Larry McGlasson | Director |
Kelley Rynerson | Director |
Randall Smith | Director |
RICHARD G. ANDERSON | Director |
RICHARD GREEN | Director |
LARRY MCGLASSON | Director |
Name | Role |
---|---|
RICHARD G. ANDERSON | Incorporator |
Name | Role |
---|---|
Randall Smith | President |
Name | Status | Expiration Date |
---|---|---|
BARREN COUNTY CHRISTIAN SCHOOL | Inactive | 2006-08-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Sixty Day Notice Return | 2002-11-21 |
Administrative Dissolution Return | 2002-11-01 |
Statement of Change | 2002-01-24 |
Certificate of Assumed Name | 2001-08-20 |
Certificate of Assumed Name | 2001-08-20 |
Annual Report | 2001-07-24 |
Annual Report | 2000-08-24 |
Statement of Change | 2000-04-14 |
Annual Report | 1999-06-01 |
Sources: Kentucky Secretary of State