Search icon

LEADERSHIP MCLEAN COUNTY, INC.

Company Details

Name: LEADERSHIP MCLEAN COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1998 (27 years ago)
Organization Date: 06 Jul 1998 (27 years ago)
Last Annual Report: 15 Feb 2008 (17 years ago)
Organization Number: 0458944
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: P.O. BOX 303, CALHOUN, KY 42327
Place of Formation: KENTUCKY

Director

Name Role
CHESTER HOOVER Director
MARGARET SCOTT Director
SANDRA WOOD Director
MARGARET SCOTT Director
LINDA HARDISON Director
DOUG EVERLY Director
SANDRA WOOD Director
DEREK MILLER Director
JOANNE MASTERS Director

Treasurer

Name Role
CHESTER HOOVER Treasurer

Secretary

Name Role
MARGARET SCOTT Secretary

Incorporator

Name Role
MARGARET SCOTT Incorporator
LINDA HARDISON Incorporator
JOANNE MASTERS Incorporator
DOUG EVERLY Incorporator
SANDRA WOOD Incorporator
DEREK MILLER Incorporator

President

Name Role
SANDRA WOOD President

Registered Agent

Name Role
SANDRA WOOD Registered Agent

Signature

Name Role
CHESTER HOOVER Signature

Filings

Name File Date
Administrative Dissolution Return 2009-12-01
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-10-08
Annual Report 2008-02-15
Annual Report 2007-02-28
Annual Report 2006-03-09
Annual Report 2005-03-29
Annual Report 2003-06-26
Annual Report 2002-05-02
Annual Report 2001-04-17

Sources: Kentucky Secretary of State