Name: | THE ISLAND HERITAGE COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1999 (26 years ago) |
Organization Date: | 12 May 1999 (26 years ago) |
Last Annual Report: | 04 Apr 2009 (16 years ago) |
Organization Number: | 0474050 |
ZIP code: | 42350 |
City: | Island |
Primary County: | McLean County |
Principal Office: | MARILYN CESSNA, 305 W. MAIN ST, ISLAND, KY 42350 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Moore | Secretary |
Name | Role |
---|---|
Marilyn Cessna | Director |
Freeda Ray | Director |
KAY WHITAKER | Director |
ANN TRIMBLE | Director |
JO ANN ASHBY | Director |
EDNA LATHAM | Director |
BENNIE LATHAM | Director |
MARTHA N TUCKER | Director |
KAREN WHEELDON | Director |
ANNA STROLE | Director |
Name | Role |
---|---|
MARILYN CESSNA | Signature |
Name | Role |
---|---|
DAVID L YEWELL | Incorporator |
Name | Role |
---|---|
MARILYN Y CESSNA | Registered Agent |
Name | Role |
---|---|
Freeda Ray | Treasurer |
Name | Role |
---|---|
Marilyn Cessna | President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-04 |
Principal Office Address Change | 2008-02-21 |
Annual Report | 2008-02-07 |
Annual Report | 2007-01-22 |
Annual Report | 2006-02-22 |
Annual Report | 2005-03-08 |
Annual Report | 2003-04-29 |
Annual Report | 2002-05-07 |
Annual Report | 2001-07-25 |
Sources: Kentucky Secretary of State