Search icon

GRAYSON COUNTY ANTI-DRUG COALITION, INC.

Company Details

Name: GRAYSON COUNTY ANTI-DRUG COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Nov 1999 (25 years ago)
Organization Date: 10 Nov 1999 (25 years ago)
Last Annual Report: 25 Apr 2007 (18 years ago)
Organization Number: 0483271
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: P.O. Box 4071, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
STACY MUDD Registered Agent

Director

Name Role
Jerry W Guffey Director
MR. DAVID WILLIAMS Director
CHIEF ELMER LANGDON Director
MRS. LINDA GENTRY Director
SHERIFF JOE BRAD HUDSON Director
MR. THOMAS H. GOFF Director
Steve Pavey Director
Bill Embry Director

Incorporator

Name Role
THOMAS H. GOFF Incorporator

Treasurer

Name Role
Angie Jones Treasurer

Secretary

Name Role
Stacy Mudd Secretary

Vice President

Name Role
JULIE WATSON Vice President

President

Name Role
LORI EAST President

Signature

Name Role
LORI EAST Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-04-25
Statement of Change 2006-08-01
Annual Report 2006-06-27
Annual Report 2005-04-26
Statement of Change 2004-08-17
Annual Report 2003-06-25
Annual Report 2002-06-14
Annual Report 2001-12-07
Annual Report 2000-08-03

Sources: Kentucky Secretary of State