Name: | CIRCLE OF WISDOM UNITY CONFERENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Sep 1999 (25 years ago) |
Organization Date: | 24 Sep 1999 (25 years ago) |
Last Annual Report: | 30 Mar 2009 (16 years ago) |
Organization Number: | 0480801 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 672 COTTONWOOD DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTTIE SALTSMAN | Registered Agent |
Name | Role |
---|---|
BRUCE W. BRADING | Director |
FRANK COOK | Director |
ROBIN BOWEN | Director |
DELBERT HAMMONS | Director |
RONNIE MASON | Director |
PHYLLIS COFFMAN | Director |
MICKY PENNINGTON | Director |
JUDY WEDDLE | Director |
PAT BARBOUR | Director |
DONNA QUIGGINS | Director |
Name | Role |
---|---|
BRUCE W. BRADING | Incorporator |
Name | Role |
---|---|
Scottie Saltsman | Chairman |
Name | Role |
---|---|
Mike Dunn | President |
Name | Role |
---|---|
Helen Danser | Secretary |
Name | Role |
---|---|
Dennis Beam | Vice President |
Name | Role |
---|---|
Janet Quigg | Treasurer |
Name | File Date |
---|---|
Dissolution | 2009-06-11 |
Annual Report | 2009-03-30 |
Registered Agent name/address change | 2009-02-05 |
Principal Office Address Change | 2009-02-05 |
Principal Office Address Change | 2008-01-30 |
Annual Report | 2008-01-25 |
Registered Agent name/address change | 2008-01-17 |
Annual Report | 2007-01-14 |
Annual Report | 2006-07-01 |
Annual Report | 2005-08-31 |
Sources: Kentucky Secretary of State