Name: | EDWIN AND HILDA LACY BENTON HERITAGE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 2000 (25 years ago) |
Organization Date: | 30 Jun 2000 (25 years ago) |
Last Annual Report: | 02 Oct 2007 (18 years ago) |
Organization Number: | 0497126 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 75 JOHN C. BENTON ROAD, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edwin R Benton | President |
Name | Role |
---|---|
Hilda Benton | Secretary |
Name | Role |
---|---|
Hilda Benton | Vice President |
Name | Role |
---|---|
Lois Lumpkins | Director |
Phillip Benton | Director |
Joseph C. Benton | Director |
Sandra Castle | Director |
Joyce Joseph | Director |
EDWIN R. BENTON | Director |
HILDA BENTON | Director |
JOYCE B. JOSEPH | Director |
LOIS B LUMPKINS | Director |
PHILLIP R. BENTON | Director |
Name | Role |
---|---|
HILDA BENTON | Incorporator |
JOYCE B. JOSEPH | Incorporator |
LOIS B LUMPKINS | Incorporator |
PHILLIP R. BENTON | Incorporator |
JOSEPH C. BENTON | Incorporator |
SANDRA B. CASTLE | Incorporator |
EDWIN R. BENTON | Incorporator |
Name | Role |
---|---|
JOSEPH C. BENTON, ESQ. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-02 |
Annual Report | 2006-01-31 |
Annual Report | 2005-03-08 |
Annual Report | 2003-04-28 |
Annual Report | 2002-03-28 |
Annual Report | 2001-06-07 |
Articles of Incorporation | 2000-06-30 |
Sources: Kentucky Secretary of State