Name: | CHILDREN OF DIVORCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1997 (28 years ago) |
Organization Date: | 19 May 1997 (28 years ago) |
Last Annual Report: | 15 Jan 2013 (12 years ago) |
Organization Number: | 0433153 |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | 500A WEST DALE, PO BOX 790, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL CUNNINGHAM | Director |
WILLIAM E. FLETCHER | Director |
C.A. WOODALL, III | Director |
SARAH MCGEE | Director |
Jill Giordano | Director |
C.A. WOODALL III | Director |
MARGARET DAVIS | Director |
LUKE QUERTERMOUS | Director |
Name | Role |
---|---|
C.A. WOODALL III | Registered Agent |
Name | Role |
---|---|
C. A. WOODALL III | President |
Name | Role |
---|---|
JILL GIORDANO | Secretary |
Name | Role |
---|---|
MARGARET DAVIS | Vice President |
Name | Role |
---|---|
BILL CUNNINGHAM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-01-15 |
Annual Report | 2012-02-10 |
Annual Report | 2011-02-08 |
Annual Report | 2010-03-08 |
Annual Report | 2009-01-27 |
Annual Report | 2008-02-14 |
Agent Resignation | 2007-01-30 |
Annual Report | 2007-01-30 |
Statement of Change | 2007-01-30 |
Sources: Kentucky Secretary of State