OLIVE HILL CITIZENS LEAGUE, INC.
| Name: | OLIVE HILL CITIZENS LEAGUE, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 13 May 1997 (28 years ago) |
| Organization Date: | 13 May 1997 (28 years ago) |
| Last Annual Report: | 28 Mar 2007 (18 years ago) |
| Organization Number: | 0432892 |
| ZIP code: | 41164 |
| City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
| Primary County: | Carter County |
| Principal Office: | P O BOX 1, OLIVE HILL, KY 41164 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| DOROTHY LEE | Registered Agent |
| Name | Role |
|---|---|
| EDWIN COOK III | Director |
| DONALD ADAMS | Director |
| ROBERT LEE | Director |
| DOROTHY LEE | Director |
| LOTTIE COOK | Director |
| MADELINE POWELL | Director |
| Name | Role |
|---|---|
| Dorothy Lee | President |
| Name | Role |
|---|---|
| Lottie Cook | Treasurer |
| Name | Role |
|---|---|
| Madeline Powell | Secretary |
| Name | Role |
|---|---|
| Geneivee Adams | Vice President |
| Name | Role |
|---|---|
| DOROTHY LEE | Signature |
| Name | Role |
|---|---|
| W. JEFFREY SCOTT | Incorporator |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2008-11-01 |
| Annual Report | 2007-03-28 |
| Annual Report | 2006-05-03 |
| Annual Report | 2005-04-18 |
| Annual Report | 2003-05-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State