Name: | LEADERSHIP SPENCER COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2000 (25 years ago) |
Organization Date: | 04 Apr 2000 (25 years ago) |
Last Annual Report: | 02 Mar 2009 (16 years ago) |
Organization Number: | 0492300 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | PO BOX 368, 66 SPEARS DR., TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWIGHT GREENWELL | Director |
CHRISTOPHER RAQUE | Director |
DWIGHT GREENWELL | Director |
KATHY LILLY | Director |
CHRISTOPHER RAQUE | Director |
Pat Monroe | Director |
Name | Role |
---|---|
Rebecca Lawson | Secretary |
Name | Role |
---|---|
DWIGHT GREENWELL | President |
Name | Role |
---|---|
LINDA S. BOUVETTE | Incorporator |
Name | Role |
---|---|
BRYCE ROBERTS | Registered Agent |
Name | Role |
---|---|
Pat Monroe | Vice President |
Name | Role |
---|---|
Rebecca Lawson | Treasurer |
Name | Role |
---|---|
REBECCA LAWSON | Signature |
DWIGHT GREENWELL | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-02 |
Registered Agent name/address change | 2008-06-03 |
Annual Report | 2008-04-24 |
Annual Report | 2007-10-02 |
Annual Report | 2006-03-21 |
Annual Report | 2005-06-24 |
Statement of Change | 2005-06-24 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-14 |
Sources: Kentucky Secretary of State