Name: | FEED THE MULTITUDE, 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: | 16 Apr 2002 (23 years ago) |
Organization Number: | 0458462 |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 8139 RAY DRIVE, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY MCCOY | Incorporator |
Name | Role |
---|---|
Nancy Cleland | Treasurer |
Name | Role |
---|---|
Penelope S Clark | Director |
Bonnie Fisher | Director |
Carroll Cleland | Director |
Nancy Cleland | Director |
ROY MCCOY | Director |
JEANNETTE MCCOY | Director |
STANLEY JENKINS | Director |
Name | Role |
---|---|
John McCoy | Vice President |
Name | Role |
---|---|
Montena McCoy | President |
Name | Role |
---|---|
ROY MCCOY | Registered Agent |
Name | Role |
---|---|
Carroll Cleland | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-06 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-06-07 |
Annual Report | 2001-07-24 |
Amendment | 2001-01-30 |
Statement of Change | 2000-11-14 |
Amendment | 2000-11-08 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-09 |
Sources: Kentucky Secretary of State