Name: | THE FOUR RIVERS CHAPTER OF TROA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1998 (26 years ago) |
Organization Date: | 09 Nov 1998 (26 years ago) |
Last Annual Report: | 22 Feb 2007 (18 years ago) |
Organization Number: | 0464556 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | Sound Retreat Farm, 544 Shawnee Bay Road, Benton, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREW B. STRATTON | Registered Agent |
Name | Role |
---|---|
THOMAS Y HITER | Director |
JOHN P. JOYCE | Director |
CHARLES G. HILL, JR. | Director |
ANDREW B. STRATTON | Director |
Bill Baxter | Director |
Bob Tashjian | Director |
GERALD C. LUTTERMAN | Director |
Name | Role |
---|---|
JOHN P. JOYCE | Incorporator |
CHARLES G. HILL, JR. | Incorporator |
Name | Role |
---|---|
Rupe Stivers | President |
Name | Role |
---|---|
Tony Kitchen | Secretary |
Name | Role |
---|---|
Bill Baxter | Vice President |
Name | Role |
---|---|
Thomas Y Hiter | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-22 |
Annual Report | 2006-06-05 |
Annual Report | 2005-02-21 |
Annual Report | 2004-09-26 |
Annual Report | 2003-04-15 |
Annual Report | 2002-11-21 |
Statement of Change | 2002-10-24 |
Annual Report | 2001-05-18 |
Annual Report | 2000-07-20 |
Sources: Kentucky Secretary of State