Name: | ATTRAHUNT PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1997 (27 years ago) |
Organization Date: | 17 Sep 1997 (27 years ago) |
Last Annual Report: | 08 Jul 2008 (17 years ago) |
Organization Number: | 0438800 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P O BOX 1444, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ORA CLAYBORNE | Registered Agent |
Name | Role |
---|---|
Yvonne Y. Clark | President |
Name | Role |
---|---|
John Sykes | Vice President |
Name | Role |
---|---|
Carol Y Lawson | Secretary |
Name | Role |
---|---|
Vernal Kennedy | Treasurer |
Name | Role |
---|---|
Frederick Turner | Director |
Paul Douthitt | Director |
Nancy T. Bolden | Director |
NANCY T BOLDEN | Director |
PAUL DOUTHITT | Director |
FREDERICK TURNER | Director |
Name | Role |
---|---|
YVONNE Y CLARK | Signature |
Name | Role |
---|---|
YVONNE Y CLARK | Incorporator |
NANCY T BOLDEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-08 |
Annual Report | 2007-06-26 |
Annual Report | 2006-07-06 |
Annual Report | 2005-06-01 |
Annual Report | 2003-10-27 |
Annual Report | 2002-10-02 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-22 |
Sources: Kentucky Secretary of State