Name: | PULASKI COUNTY K.I.D.S., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1998 (26 years ago) |
Organization Date: | 22 Oct 1998 (26 years ago) |
Last Annual Report: | 08 May 2012 (13 years ago) |
Organization Number: | 0463830 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 93 RAINBOW TERRACE RD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID CARR | Registered Agent |
Name | Role |
---|---|
C E Jacobs | Director |
Mark Henry | Director |
DAVID CARR | Director |
HAROLD BROWN | Director |
DAVID CARR | Director |
C E JACOBS | Director |
CLYDE STRUNK | Director |
James Floyd | Director |
Name | Role |
---|---|
C E Jacobs | Secretary |
Name | Role |
---|---|
HAROLD J BROWN | Signature |
Name | Role |
---|---|
DAVID CARR | President |
Name | Role |
---|---|
HAROLD BROWN | Incorporator |
Name | Role |
---|---|
SCOTTY NIX | Treasurer |
Name | Role |
---|---|
LARRY BUTT | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Reinstatement Certificate of Existence | 2012-05-08 |
Reinstatement | 2012-05-08 |
Reinstatement Approval Letter Revenue | 2012-05-08 |
Principal Office Address Change | 2012-05-08 |
Administrative Dissolution | 2008-11-01 |
Statement of Change | 2007-01-17 |
Annual Report | 2007-01-17 |
Annual Report | 2006-07-06 |
Annual Report | 2005-05-31 |
Sources: Kentucky Secretary of State