Search icon

ELOISE FULLER, INC.

Company Details

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

Director

Name Role
JAMES O. MARTIN Director
MICHAEL D. CARTWRIGHT Director
Mariowen Reed Director
Mike Cartwright Director
Joyce Parrott Director
GEORGE E. PICKENS Director

Incorporator

Name Role
EMILY M. DORISIO Incorporator

Registered Agent

Name Role
MARIOWEN REED Registered Agent

President

Name Role
Mariowen Reed President

Secretary

Name Role
Joyce Parrott Secretary

Vice President

Name Role
Mike Cartwright Vice President

Filings

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