Search icon

MARINE CORPS LEAGUE, EAST KENTUCKY DETACHMENT, #617, INC.

Company Details

Name: MARINE CORPS LEAGUE, EAST KENTUCKY DETACHMENT, #617, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2000 (25 years ago)
Organization Date: 04 Aug 2000 (25 years ago)
Last Annual Report: 25 Oct 2011 (13 years ago)
Organization Number: 0498928
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 103 BRANHAM VILLAGE, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
LLOYD E. CRUM Registered Agent

Secretary

Name Role
Lloyd E. Crum Secretary

Director

Name Role
David M. Craft Director
Scott S. Craft Director
IRWIN METTUGH Director
CLAY WELLS Director
JOEL STUMBO Director
RAY BRACKETT Director

President

Name Role
CALVIN HOWELL President

Vice President

Name Role
GLEN T. RIPKO Vice President

Incorporator

Name Role
CARLO D. LAWSON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report Return 2012-03-01
Principal Office Address Change 2011-11-04
Registered Agent name/address change 2011-11-04
Reinstatement Certificate of Existence 2011-10-25
Reinstatement 2011-10-25
Reinstatement Approval Letter Revenue 2011-10-24
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State