Name: | THE RURAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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: | 28 Dec 2008 (16 years ago) |
Organization Number: | 0484635 |
ZIP code: | 42129 |
City: | Edmonton, Subtle, Sulphur Well |
Primary County: | Metcalfe County |
Principal Office: | 8707 BREEDING RD, EDMONTON, KY 42129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BELLA | Director |
Louise Mann | Director |
PATRICIA RITTER | Director |
GARY CURTO | Director |
BOB EMERSON | Director |
CYNTHIA CASS | Director |
Name | Role |
---|---|
Robin Verson | Signature |
Name | Role |
---|---|
ROBIN VERSON | Registered Agent |
Name | Role |
---|---|
CYNTHIA CASS | Treasurer |
Name | Role |
---|---|
CYNTHIA CASS | Secretary |
Name | Role |
---|---|
PAULA BELA | President |
Name | Role |
---|---|
CHRISTIAN J. KORROW | Incorporator |
Name | Action |
---|---|
RURAL CENTER FOR RESPONSIBLE LIVING, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2009-01-13 |
Administrative Dissolution | 2008-11-01 |
Reinstatement | 2008-01-29 |
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-11-01 |
Annual Report | 2005-03-08 |
Amendment | 2004-01-20 |
Statement of Change | 2003-12-31 |
Annual Report | 2003-10-28 |
Sources: Kentucky Secretary of State