Name: | THE PAFF HAUS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1999 (26 years ago) |
Organization Date: | 12 Feb 1999 (26 years ago) |
Last Annual Report: | 17 May 2002 (23 years ago) |
Organization Number: | 0469279 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 435 FIRST ST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA K MILLER | Registered Agent |
Name | Role |
---|---|
Cyndee Burton | President |
Name | Role |
---|---|
Katherine Goodman | Vice President |
Name | Role |
---|---|
Pam Robards | Secretary |
Name | Role |
---|---|
Phyllis Ward | Director |
Pam Kirk | Director |
Sally Welch | Director |
CYNDEE BURTON | Director |
PHYLLIS WARD | Director |
DONNA MILLER | Director |
LYMAN SMITH ALLEN | Director |
PAM KIRK | Director |
STEVE WELCH | Director |
Name | Role |
---|---|
Jim Coffey | Treasurer |
Name | Role |
---|---|
CYNDEE BURTON | Incorporator |
DONNA MILLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-19 |
Annual Report | 2001-08-30 |
Statement of Change | 2001-06-19 |
Annual Report | 2000-06-14 |
Articles of Incorporation | 1999-02-12 |
Sources: Kentucky Secretary of State