Search icon

ARTS COUNCIL OF NORTHEASTERN KENTUCKY, INC.

Company Details

Name: ARTS COUNCIL OF NORTHEASTERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2000 (25 years ago)
Organization Date: 27 Mar 2000 (25 years ago)
Last Annual Report: 09 Jun 2018 (7 years ago)
Organization Number: 0491738
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 6101 WOODSPOINT DR., CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

President

Name Role
Jeremy Grizzle President

Registered Agent

Name Role
DENISE SPAULDING Registered Agent

Director

Name Role
TRISH HALL Director
JANET LESTER Director
MERLE WEST Director
GERI WILLIS Director
MISSY ROBERTS Director
AMANDA SINNETTE Director
KATHY TIMMONS Director
MARIA WHALEY Director
SANDY PERRINE Director
MARY WITTEN WISEMAN Director

Incorporator

Name Role
JAMES H. MOORE, III Incorporator

Secretary

Name Role
MaryAnn York Secretary

Treasurer

Name Role
Denise Spaulding Treasurer

Vice President

Name Role
Janet Lester Vice President

Former Company Names

Name Action
THE ARTS COUNCIL OF BOYD COUNTY, INC. Old Name

Filings

Name File Date
Dissolution 2018-08-06
Principal Office Address Change 2018-06-09
Annual Report 2018-06-09
Annual Report 2017-06-30
Principal Office Address Change 2016-06-28
Annual Report 2016-06-28
Annual Report 2015-06-26
Annual Report 2014-04-16
Registered Agent name/address change 2013-05-17
Annual Report 2013-05-17

Sources: Kentucky Secretary of State