Name: | COALITION FOR THE RECOGNITION OF DESCENDANTS OF INDIGENOUS WOODLANDS CULTURES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1999 (26 years ago) |
Organization Date: | 03 May 1999 (26 years ago) |
Last Annual Report: | 24 May 2011 (14 years ago) |
Organization Number: | 0473554 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | PO BOX 1400, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT DAMON SMITH | Registered Agent |
Name | Role |
---|---|
ROBERT DAMON SMITH | Sole Officer |
Name | Role |
---|---|
Joe Lenwood Henderson | Chairman |
Name | Role |
---|---|
William Elton Oliver | Director |
JOE LENWOOD HENDERSON | Director |
WILLIAM ELTON OLIVER | Director |
ROBERT DAMON SMITH | Director |
WILLIAM ELTON OLIVER II | Director |
PATTY MOORE | Director |
STEVEN HENSON | Director |
Name | Role |
---|---|
Robert Damon Smith | Signature |
Name | Role |
---|---|
JOE LENWOOD HENDERSON | Incorporator |
WILLIAM ELTON OLIVER II | Incorporator |
ROBERT DAMON SMITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Registered Agent name/address change | 2011-06-03 |
Reinstatement Certificate of Existence | 2011-05-24 |
Reinstatement | 2011-05-24 |
Reinstatement Approval Letter Revenue | 2011-05-24 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-09-18 |
Annual Report | 2006-03-16 |
Annual Report | 2005-05-16 |
Annual Report | 2003-07-15 |
Sources: Kentucky Secretary of State