Search icon

FRIENDS OF KY FAMILIES, INC.

Company Details

Name: FRIENDS OF KY FAMILIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Aug 2000 (25 years ago)
Organization Date: 10 Aug 2000 (25 years ago)
Last Annual Report: 29 Jun 2003 (22 years ago)
Organization Number: 0499252
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 508, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Director

Name Role
Wayne Eldridge Director
Greg Gover Director
Mark Harrell Director
MICHAEL B. PHELPS Director
CINDY FREER Director
PEGGY RICHARDSON Director
VERNON KEVIN ROARK Director
Jennifer L Phelps Director

President

Name Role
Wayne Eldridge President

Treasurer

Name Role
Greg Gover Treasurer

Secretary

Name Role
Greg Gover Secretary

Registered Agent

Name Role
MICHAEL B. PHELPS Registered Agent

Incorporator

Name Role
MICHAEL B. PHELPS Incorporator

Vice President

Name Role
Jennifer L Phelps Vice President

Filings

Name File Date
Administrative Dissolution Return 2005-01-06
Sixty Day Notice Return 2004-11-29
Annual Report 2003-09-17
Annual Report 2002-12-10
Annual Report 2001-09-12
Statement of Change 2001-07-18
Articles of Incorporation 2000-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700010 Insurance 2007-01-09 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-01-09
Termination Date 2007-06-29
Date Issue Joined 2007-01-24
Section 1332
Sub Section JD
Status Terminated

Parties

Name AMERICAN HOME ASSURANCE COMPAN
Role Plaintiff
Name FRIENDS OF KY FAMILIES, INC.
Role Defendant

Sources: Kentucky Secretary of State