Search icon

BREATHITT COUNTY ACTION TEAM, INC.

Company Details

Name: BREATHITT COUNTY ACTION TEAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 15 May 2013 (12 years ago)
Organization Number: 0485841
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1127 MAIN STREET, JACKSON, KY 41339
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAURA W. THOMAS Registered Agent

Director

Name Role
Sandra A. Fugate Director
JEANETTE SHOUSE Director
HENRIETTA SHEFFEL Director
DAN MCINTYRE Director
CHARLENE MCGRATH Director
CHET SYGIEL Director
JEFFERSON EDGENS Director
STEPHEN BOWLING Director
DEBRA JOHNSON Director
LAURA THOMAS Director

Signature

Name Role
SANDRA A FUGATE Signature

Incorporator

Name Role
JEANETTE SHOUSE Incorporator

Secretary

Name Role
SUSAN HARLEY Secretary

Chairman

Name Role
LAURA THOMAS Chairman

Vice Chairman

Name Role
CALVIN SAUM, II Vice Chairman

Filings

Name File Date
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-05-15
Annual Report 2012-04-12
Annual Report 2011-05-03
Annual Report 2010-04-26
Annual Report 2009-05-20
Annual Report 2008-05-05
Annual Report 2007-06-18

Sources: Kentucky Secretary of State