Name: | FULL CIRCLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1998 (27 years ago) |
Organization Date: | 25 Jun 1998 (27 years ago) |
Last Annual Report: | 03 May 2012 (13 years ago) |
Organization Number: | 0458457 |
ZIP code: | 41849 |
City: | Seco |
Primary County: | Letcher County |
Principal Office: | P O BOX 2, SECO, KY 41849 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA LOONEY | Director |
Sandra A Looney | Director |
Jackie L Looney | Director |
BENJAMIN FERRIS O'DANIEL | Director |
CHRISTOPHER NEIL LOONEY | Director |
JEANIE LYNN LOONEY | Director |
Jack Stallard | Director |
Name | Role |
---|---|
SANDRA A. LOONEY | Signature |
JACK LOONEY | Signature |
JACKIE LOONEY | Signature |
Name | Role |
---|---|
SANDRA ANN LOONEY | Incorporator |
Name | Role |
---|---|
SANDRA ANN LOONEY | Registered Agent |
Name | Role |
---|---|
Jackie L LOONEY | Treasurer |
Name | Role |
---|---|
Sue Stallard | Secretary |
Name | Role |
---|---|
Jack Stallard | Vice President |
Name | Role |
---|---|
SANDRA ANN LOONEY | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report Return | 2013-03-20 |
Annual Report | 2012-05-03 |
Annual Report | 2011-04-11 |
Annual Report | 2010-06-17 |
Annual Report | 2009-06-03 |
Annual Report | 2008-05-19 |
Annual Report | 2007-03-29 |
Sources: Kentucky Secretary of State