Name: | KNOXCO DEVELOPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1999 (26 years ago) |
Organization Date: | 04 Jun 1999 (26 years ago) |
Last Annual Report: | 26 May 2010 (15 years ago) |
Organization Number: | 0475245 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 205 MUNICIPAL BUILDING, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES BUCHANAN | Registered Agent |
Name | Role |
---|---|
CHARLES BUCHANAN | Director |
TARA COOPER | Director |
WILLIE DOAN | Director |
JAMES JACKSON | Director |
DONNIE MARTIN | Director |
CRAIG MORGAN | Director |
SCOTT SMITH | Director |
CAROLYN VALENTINE | Director |
CHRIS BREWER | Director |
CURT COREY | Director |
Name | Role |
---|---|
CHARLES BUCHANAN | Incorporator |
Name | Role |
---|---|
CAROLYN VALENTINE | Secretary |
Name | Role |
---|---|
JAMES JACKSON | Vice President |
Name | Role |
---|---|
CHRIS BREWER | President |
Name | Role |
---|---|
DON GERAY | Treasurer |
Name | Role |
---|---|
CHRIS BREWER | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-05-26 |
Annual Report | 2009-03-18 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-21 |
Reinstatement | 2007-03-05 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-20 |
Sources: Kentucky Secretary of State