Name: | LIMESTONE ECONOMIC DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1999 (26 years ago) |
Organization Date: | 16 Aug 1999 (26 years ago) |
Last Annual Report: | 03 Oct 2017 (8 years ago) |
Organization Number: | 0478821 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 201 EAST 3RD STREET, P.O. BOX 614, MAYSVILLE, KY 41056-0614 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES THOMAS COE | Registered Agent |
Name | Role |
---|---|
GARY MAC MITCHELL | Director |
JAMES B DOWNING | Director |
GENE WEAVER | Director |
DAVE CLARKE | Director |
MELONY FURBY | Director |
Barbra Campbell | Director |
JOHN CARPENTER | Director |
CHRIS BAUER | Director |
Name | Role |
---|---|
GARY MAC MITCHELL | President |
Name | Role |
---|---|
MELONY FURBY | Incorporator |
Name | Role |
---|---|
JAMES THOMAS COE | Signature |
Name | Role |
---|---|
Tom Coe | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-10-03 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-30 |
Annual Report | 2013-08-13 |
Annual Report | 2012-07-19 |
Annual Report | 2011-02-18 |
Annual Report | 2010-05-05 |
Reinstatement | 2009-09-28 |
Sources: Kentucky Secretary of State