Name: | APPALACHIAN CULTURAL EXCHANGE PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1998 (27 years ago) |
Organization Date: | 24 Aug 1998 (27 years ago) |
Last Annual Report: | 30 Jun 2006 (19 years ago) |
Organization Number: | 0461116 |
ZIP code: | 40914 |
City: | Big Creek, Peabody |
Primary County: | Clay County |
Principal Office: | 291 Old Hwy 66, BIG CREEK, KY 40914 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL A. WILSON | Registered Agent |
Name | Role |
---|---|
Randall A Wilson | Treasurer |
Name | Role |
---|---|
Randall A Wilson | Secretary |
Name | Role |
---|---|
Mary Jane Adams | Director |
RANDALL A. WILSON | Director |
AMY HENSLEY | Director |
SANDRA WALKER | Director |
MELISSA SPARKS | Director |
PAMELA BROCK | Director |
BRETT WILSON | Director |
Dwight Lewis | Director |
Mike Mullins | Director |
Name | Role |
---|---|
RANDALL A. WILSON | Incorporator |
Name | Role |
---|---|
Daniella Wooton | Vice President |
Name | Role |
---|---|
Suzanne Dansereau | President |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-16 |
Annual Report | 2003-10-13 |
Annual Report | 2002-07-22 |
Annual Report | 2001-08-16 |
Annual Report | 2000-09-28 |
Reinstatement | 2000-08-11 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Sources: Kentucky Secretary of State