Name: | APPALACHIAN RURAL CULTURAL HERITAGE EDUCATION INITIATIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 2000 (25 years ago) |
Organization Date: | 11 Feb 2000 (25 years ago) |
Last Annual Report: | 10 Oct 2008 (16 years ago) |
Organization Number: | 0489249 |
ZIP code: | 41849 |
City: | Seco |
Primary County: | Letcher County |
Principal Office: | VANESSA HALL , 139 SECO DRIVE , PO BOX 73, SECO, KY 41849 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VANESSA HALL | Registered Agent |
Name | Role |
---|---|
ALOMA BURKE | Director |
J.D. HALL | Director |
VANESSA L. JOHNSON | Director |
MARILYNN PAYSON | Director |
CLIFTON CRAIG HAMILTON | Director |
Jeff Smithers | Director |
JUDY POTTER | Director |
TODD POTTER | Director |
JOSEPH POTTER | Director |
Name | Role |
---|---|
ALOMA BURKE | Incorporator |
J.D. HALL | Incorporator |
VANESSA L. JOHNSON | Incorporator |
CLIFTON CRAIG HAMILTON | Incorporator |
MARILYNN PAYSON | Incorporator |
Name | Role |
---|---|
Teffany Mutter | Treasurer |
Name | Role |
---|---|
Teffany Mutter | Secretary |
Name | Role |
---|---|
JAMMIE POTTER | Vice President |
Name | Role |
---|---|
DEBBIE SMITHERS | President |
Name | Role |
---|---|
DEBBIE SMITHERS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2009-06-26 |
Principal Office Address Change | 2009-06-26 |
Annual Report | 2008-10-10 |
Registered Agent name/address change | 2008-01-09 |
Annual Report | 2007-11-19 |
Annual Report | 2006-02-08 |
Reinstatement | 2005-12-08 |
Principal Office Address Change | 2005-12-08 |
Statement of Change | 2005-12-08 |
Sources: Kentucky Secretary of State