Search icon

KYOWA CHAPTER ROMANCE WRITERS OF AMERICA INC.

Company Details

Name: KYOWA CHAPTER ROMANCE WRITERS OF AMERICA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Mar 2000 (25 years ago)
Organization Date: 06 Mar 2000 (25 years ago)
Last Annual Report: 16 Jun 2014 (11 years ago)
Organization Number: 0490574
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 203 HARRISON STREET, GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER JOHNSON Registered Agent

Director

Name Role
MISTIE SPICER Director
CATHIE SHAFFER Director
HELEN HUNT Director
Cathie Shaffer Director
Fonda Warnock Director
Angie Lewis Director

Incorporator

Name Role
MISTIE SPICER Incorporator

Vice President

Name Role
John Wright Vice President

President

Name Role
Fonda Warnock President

Secretary

Name Role
Helen Hunt Secretary

Treasurer

Name Role
Angela Lewis Treasurer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Principal Office Address Change 2014-06-16
Annual Report 2014-06-16
Registered Agent name/address change 2013-07-24
Annual Report 2013-07-24
Principal Office Address Change 2012-03-19
Registered Agent name/address change 2012-03-19
Annual Report 2012-03-19
Reinstatement Certificate of Existence 2011-04-05
Reinstatement 2011-04-05

Sources: Kentucky Secretary of State