Search icon

RADCLIFF CLP '99, INC.

Company Details

Name: RADCLIFF CLP '99, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Dec 1999 (25 years ago)
Organization Date: 20 Dec 1999 (25 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0485372
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: C/O CHARLENE EASTER, 1420 HUNTERS LANE, RADCLIFF, KY 40160
Place of Formation: KENTUCKY

Signature

Name Role
MARGARET FREEMAN Signature

Director

Name Role
JERRY BROWN Director
JANET PERKINS Director
KELLY RIGNEY Director
MARGARET FREEMAN Director
Margaret Freeman Director
Toshie Murrell Director
Jeanette Stephens Director
Charlene Easter Director

Incorporator

Name Role
JERRY BROWN Incorporator

Registered Agent

Name Role
LORI A KINKEAD Registered Agent

Treasurer

Name Role
Margaret Freeman Treasurer

President

Name Role
DOUGLAS GOODMAN President

Secretary

Name Role
Charlene Easter Secretary

Vice President

Name Role
JANET PERKINS Vice President

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-20
Annual Report 2017-06-12
Annual Report 2016-09-01
Annual Report 2015-06-10
Annual Report 2014-06-13
Annual Report 2013-06-12
Annual Report 2012-06-26
Annual Report 2011-06-01
Annual Report 2010-08-23

Sources: Kentucky Secretary of State