Name: | FRANKLIN-SIMPSON CRIMESTOPPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 2000 (24 years ago) |
Organization Date: | 21 Nov 2000 (24 years ago) |
Last Annual Report: | 21 Jul 2008 (17 years ago) |
Organization Number: | 0505710 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 1301 CRESTMORE DRIVE, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Teresa Hendricks | Secretary |
Name | Role |
---|---|
Dane Heinze | Vice President |
Name | Role |
---|---|
Mike Simpson | President |
Name | Role |
---|---|
Dane Heinze | Treasurer |
Name | Role |
---|---|
Teresa Hendricks | Director |
Mike Simpson | Director |
Dane Heinze | Director |
BILL JOHNSON | Director |
DAVID HOUK | Director |
BOB ALLEN | Director |
MICKEY LEWIS | Director |
TIM CROCKER | Director |
JANE LEWIS | Director |
LORIN MULLINS | Director |
Name | Role |
---|---|
DAVID AKINS | Incorporator |
CARTER MUNDAY | Incorporator |
ANTHONY BAIRD | Incorporator |
PEGGY COSBY | Incorporator |
BILL JOHNSON | Incorporator |
DAVID HOUK | Incorporator |
BOB ALLEN | Incorporator |
MICKEY LEWIS | Incorporator |
TIM CROCKER | Incorporator |
JANE LEWIS | Incorporator |
Name | Role |
---|---|
VICKIE KRISTIANSEN | Registered Agent |
Name | Role |
---|---|
Michael C. Simpson | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2008-07-21 |
Principal Office Address Change | 2008-07-21 |
Registered Agent name/address change | 2008-07-21 |
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-06-29 |
Reinstatement | 2005-08-03 |
Annual Report | 2003-10-13 |
Annual Report | 2002-06-14 |
Annual Report | 2001-06-06 |
Sources: Kentucky Secretary of State