Name: | SCOTT COUNTY PRESERVATION ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1998 (27 years ago) |
Organization Date: | 27 Apr 1998 (27 years ago) |
Last Annual Report: | 21 Jun 2011 (14 years ago) |
Organization Number: | 0455647 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 642 SOUTH BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY N. PHARES | Registered Agent |
Name | Role |
---|---|
Teresa Day | Director |
ANN BOLTON BEVINS | Director |
ROBERT L. HOPKINS | Director |
NANCY N. PHARES | Director |
James Ewbank | Director |
Ann Bevins | Director |
Name | Role |
---|---|
ANN BOLTON BEVINS | Incorporator |
ROBERT L. HOPKINS | Incorporator |
NANCY N. PHARES | Incorporator |
TERESA DAY | Incorporator |
Name | Role |
---|---|
Nancy Phares | President |
Name | Role |
---|---|
Ann Bevins | Secretary |
Name | Role |
---|---|
Teresa Day | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-21 |
Annual Report | 2010-05-06 |
Annual Report | 2009-06-03 |
Annual Report | 2008-04-05 |
Annual Report | 2007-05-14 |
Annual Report | 2006-02-28 |
Annual Report | 2005-03-24 |
Annual Report | 2003-08-22 |
Annual Report | 2002-05-02 |
Sources: Kentucky Secretary of State