Name: | LETCHER COUNTY ACTION TEAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1998 (27 years ago) |
Organization Date: | 26 Mar 1998 (27 years ago) |
Last Annual Report: | 27 Oct 2005 (19 years ago) |
Organization Number: | 0454198 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 317 MAIN ST, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARESSA MAGGARD | Registered Agent |
Name | Role |
---|---|
CARL BANKS | Director |
BRENDA BRADDOCK | Director |
SUZANNE CHENOT | Director |
RC DAY JR | Director |
JOSEPHINE KOONCE | Director |
DARLENE MAXEY | Director |
ANDREA WENGER | Director |
JAMES WILDE | Director |
Ann Bradley | Director |
Mike Gover | Director |
Name | Role |
---|---|
DARLENE MAXEY | Incorporator |
Name | Role |
---|---|
HENRIETTA BREEDING | Sole Officer |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2006-04-11 |
Annual Report | 2005-10-27 |
Annual Report | 2004-11-08 |
Reinstatement | 2003-12-24 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-11-07 |
Annual Report | 2001-08-17 |
Statement of Change | 2001-07-24 |
Sources: Kentucky Secretary of State