Name: | THE RUSSELL COUNTY FOUNDATION FOR EXCELLENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1998 (27 years ago) |
Organization Date: | 11 Mar 1998 (27 years ago) |
Last Annual Report: | 25 Oct 2007 (17 years ago) |
Organization Number: | 0453502 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 40 S. MAIN STREET, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER COOK | Director |
MARTENIA COFFEY | Director |
Wanda Helm | Director |
Clifford Wilson | Director |
Wayne Gosser | Director |
SCOTT PIERCE | Director |
Name | Role |
---|---|
ROGER COOK | Incorporator |
SCOTT PERCE | Incorporator |
MARTENIA COFFEY | Incorporator |
Name | Role |
---|---|
JEFFREY H. HOOVER | Registered Agent |
Name | Role |
---|---|
Scott Pierce | President |
Name | Role |
---|---|
Carole Tupman | Treasurer |
Name | Role |
---|---|
Carole Tupman | Secretary |
Name | Role |
---|---|
Darren Gossage | Vice President |
Name | Role |
---|---|
SCOTT PIERCE | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-25 |
Annual Report | 2006-09-08 |
Statement of Change | 2005-12-14 |
Reinstatement | 2005-12-06 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-16 |
Annual Report | 2001-07-02 |
Annual Report | 2000-05-02 |
Sources: Kentucky Secretary of State