Name: | GODSPEED ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2000 (25 years ago) |
Organization Date: | 16 Aug 2000 (25 years ago) |
Last Annual Report: | 13 Jun 2007 (18 years ago) |
Organization Number: | 0499537 |
ZIP code: | 41043 |
City: | Foster |
Primary County: | Bracken County |
Principal Office: | 2870 LENOXBURG-FOSTER RD., FOSTER, KY 41043 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA S. CARR | Registered Agent |
Name | Role |
---|---|
Clifford Lee Carr | Vice President |
Name | Role |
---|---|
Donna Sue Carr | President |
Name | Role |
---|---|
Donna Sue Carr | Treasurer |
Name | Role |
---|---|
Elizabeth Michelle Cordray | Secretary |
Name | Role |
---|---|
Clifford Lee Carr | Director |
Donna Sue Carr | Director |
DANNY HOWARD | Director |
KEVIN BICE | Director |
JERRY BOTHMAN | Director |
DONNA S. CARR | Director |
Elizabeth Michelle Cordray | Director |
Name | Role |
---|---|
DANNY HOWARD | Incorporator |
KEVIN BICE | Incorporator |
JERRY BOTHMAN | Incorporator |
DONNA S. GARR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-13 |
Annual Report | 2006-06-16 |
Annual Report | 2005-08-10 |
Annual Report | 2003-09-11 |
Reinstatement | 2003-07-17 |
Statement of Change | 2003-07-17 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-08-02 |
Sources: Kentucky Secretary of State