Name: | ELOISE FULLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jan 2000 (25 years ago) |
Organization Date: | 25 Jan 2000 (25 years ago) |
Last Annual Report: | 10 Jun 2021 (4 years ago) |
Organization Number: | 0487703 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 206 WEST SOUTH ST, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES O. MARTIN | Director |
MICHAEL D. CARTWRIGHT | Director |
Mariowen Reed | Director |
Mike Cartwright | Director |
Joyce Parrott | Director |
GEORGE E. PICKENS | Director |
Name | Role |
---|---|
EMILY M. DORISIO | Incorporator |
Name | Role |
---|---|
MARIOWEN REED | Registered Agent |
Name | Role |
---|---|
Mariowen Reed | President |
Name | Role |
---|---|
Joyce Parrott | Secretary |
Name | Role |
---|---|
Mike Cartwright | Vice President |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-10-13 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-06 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-15 |
Principal Office Address Change | 2014-05-09 |
Sources: Kentucky Secretary of State