Search icon

CITIZENS FOR ETHICAL GOVERNMENT, INC.

Company Details

Name: CITIZENS FOR ETHICAL GOVERNMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1999 (25 years ago)
Organization Date: 08 Dec 1999 (25 years ago)
Last Annual Report: 10 Jun 2016 (9 years ago)
Organization Number: 0484519
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: (DELETE P.O. BOX AND NUMBER), 187 JESSELIN DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL L. O'BRIAN Registered Agent

Director

Name Role
ALEXANDER D. HALL, JR. Director
HELEN KENDALL Director
GAY HARLOWE Director
WILLIAM H. WHEELER Director
STANLEY HOUSTON Director
EVERETT A. WINSTON Director
Helen Kendall Director
Evangelos Levas Director
Stuart Euster Director

Incorporator

Name Role
ALEXANDER D. HALL, JR. Incorporator
GAY HARLOWE Incorporator
STANLEY HOUSTON Incorporator
HELEN KENDALL Incorporator
WILLIAM H. WHEELER Incorporator
EVERETT A. WINSTON Incorporator

President

Name Role
Paul O'Brian President

Secretary

Name Role
Stan Houston Secretary

Treasurer

Name Role
William Wheeler Treasurer

Vice President

Name Role
Judy Burwell Vice President

Filings

Name File Date
Dissolution 2017-06-14
Annual Report 2016-06-10
Annual Report 2015-06-15
Registered Agent name/address change 2014-07-31
Annual Report Amendment 2014-07-31
Annual Report 2014-07-31
Annual Report 2013-06-13
Annual Report 2012-06-22
Annual Report 2011-06-26
Principal Office Address Change 2011-06-25

Sources: Kentucky Secretary of State