Name: | LEGION SWIMMING POOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1997 (28 years ago) |
Organization Date: | 12 Feb 1997 (28 years ago) |
Last Annual Report: | 17 Jul 2008 (17 years ago) |
Organization Number: | 0428471 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | P O BOX 1098, 14 COURT PL, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H B QUINN | Registered Agent |
Name | Role |
---|---|
RHONDA P P'POOL | Signature |
H B OUINN | Signature |
Rhonda P'Pool | Signature |
Name | Role |
---|---|
H B Quinn | Vice President |
Name | Role |
---|---|
H B Quinn | Director |
Kerry Sweno | Director |
RHONDA P'POOL | Director |
H B QUINN | Director |
KERRY SWENO | Director |
CHARLENE SHEEHAN | Director |
Name | Role |
---|---|
Rhonda P'Pool | Treasurer |
Name | Role |
---|---|
MAELANE GREEN | Secretary |
Name | Role |
---|---|
JASON P'POOL | President |
Name | Role |
---|---|
H B QUINN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-17 |
Annual Report | 2007-10-05 |
Annual Report | 2006-05-12 |
Annual Report | 2005-06-01 |
Annual Report | 2003-06-10 |
Annual Report | 2002-05-22 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-26 |
Annual Report | 1999-07-02 |
Sources: Kentucky Secretary of State