Search icon

ADAIR COUNTY SUBSTANCE ABUSE COALITION, INC.

Company Details

Name: ADAIR COUNTY SUBSTANCE ABUSE COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1998 (27 years ago)
Organization Date: 31 Jul 1998 (27 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0460127
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P.O. BOX 1374, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Director

Name Role
RODNEY THOMPSON Director
ANGELA BRYANT Director
TRICIA COLE Director
SHANNON BIGGS Director
LLOYD M. FRENCH Director
MARSHA WALKER Director
DEBBIE COWAN Director

Secretary

Name Role
ANGELA BRYANT Secretary

Registered Agent

Name Role
LLOYD M. FRENCH Registered Agent

Treasurer

Name Role
TRICIA COLE Treasurer

Vice President

Name Role
MARTHA MARTIN Vice President

Member

Name Role
MARTHA MARTIN Member

President

Name Role
RODNEY THOMPSON President

Incorporator

Name Role
LLOYD M. FRENCH Incorporator

Former Company Names

Name Action
COLUMBIA-ADAIR COUNTY SUBSTANCE ABUSE TASK FORCE, INC. Old Name

Assumed Names

Name Status Expiration Date
ADAIR COUNTY SAFE SPOT Inactive 2005-06-19

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-08
Amendment 2002-06-24
Annual Report 2001-04-19
Certificate of Assumed Name 2000-06-19
Annual Report 2000-06-08
Annual Report 1999-06-18
Articles of Incorporation 1998-07-31

Sources: Kentucky Secretary of State