Name: | PRESTONSBURG FOOD PANTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jan 1997 (28 years ago) |
Organization Date: | 15 Jan 1997 (28 years ago) |
Last Annual Report: | 16 Jun 2006 (19 years ago) |
Organization Number: | 0427034 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | BOX 1453, COURT STREET, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eddybanks Kuss | Vice President |
Name | Role |
---|---|
Margie Hall | Director |
Eddybanks Kuss | Director |
MONTA GAIL BURKETT | Director |
DOUG BURKETT | Director |
JANIE BURKETT | Director |
Dan Cioci | Director |
Timothy Johnson | Director |
Name | Role |
---|---|
TIMOTHY JOHNSON | Secretary |
Name | Role |
---|---|
MONTA GAIL BURKETT | Incorporator |
Name | Role |
---|---|
MARGIE HALL | Registered Agent |
Name | Role |
---|---|
Eddybanks Kuss | Treasurer |
Name | Role |
---|---|
Margie Hall | President |
Name | Role |
---|---|
MARGIE HALL | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-06-16 |
Annual Report | 2005-06-09 |
Reinstatement | 2005-03-25 |
Statement of Change | 2005-03-25 |
Annual Report | 2003-10-21 |
Annual Report | 2002-05-24 |
Reinstatement | 2001-12-13 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Sources: Kentucky Secretary of State