Name: | JASPER BEND RETREAT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 1997 (27 years ago) |
Organization Date: | 13 Nov 1969 (55 years ago) |
Last Annual Report: | 24 Jun 2016 (9 years ago) |
Organization Number: | 0442334 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 716, SOMERSET, KY 42502-0716 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. BRUCE ORWIN | Registered Agent |
Name | Role |
---|---|
Susan j Morrow | Secretary |
Name | Role |
---|---|
Thomas J Hoy | Vice President |
Name | Role |
---|---|
MURIEL FIELDS | Director |
Ronald Cornelison | Director |
Duane Scott Keeton | Director |
LEO PITMAN | Director |
HERBERT SIMPKINS | Director |
LEWIS RICHARDSON | Director |
Name | Role |
---|---|
LEO PITMAN | Incorporator |
HERBERT SIMPKINS | Incorporator |
LEWIS RICHARDSON | Incorporator |
Name | Role |
---|---|
Penny Collins Hudson | President |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-14 |
Annual Report | 2014-07-04 |
Annual Report | 2013-07-16 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-14 |
Annual Report | 2010-08-17 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-26 |
Sources: Kentucky Secretary of State