Name: | RESOURCE OFFICE FOR COMMUNITY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1999 (25 years ago) |
Organization Date: | 08 Nov 1999 (25 years ago) |
Last Annual Report: | 12 Oct 2006 (18 years ago) |
Organization Number: | 0483077 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 11 HERON'S LANDING PLACE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAMP VALENTINE | Director |
DONALD DICKSON | Director |
JANE HARRIS | Director |
VIRGLE GRANT | Director |
TAMMY GRAY | Director |
JANE HARRIS | Director |
SHELLEY PARK | Director |
LT. TERRY HERTZOG | Director |
DONNA RICKETTS | Director |
GEORGE RIDINGS, JR. | Director |
Name | Role |
---|---|
DONALD DICKSON | Registered Agent |
Name | Role |
---|---|
MONICA TILLIE | Secretary |
Name | Role |
---|---|
DEBBIE KING | Vice President |
Name | Role |
---|---|
JANE HARRIS | President |
Name | Role |
---|---|
DONALD J DICKSON | Signature |
Name | Role |
---|---|
DONNA RICKETTS | Incorporator |
Name | Role |
---|---|
Donald Dickson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2006-10-12 |
Dissolution | 2006-10-12 |
Annual Report | 2005-05-26 |
Reinstatement | 2003-12-23 |
Statement of Change | 2003-12-23 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Statement of Change | 2003-06-20 |
Annual Report | 2002-04-10 |
Annual Report | 2001-06-05 |
Sources: Kentucky Secretary of State