Name: | KNOTT COUNTY DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2000 (24 years ago) |
Organization Date: | 11 Dec 2000 (24 years ago) |
Last Annual Report: | 05 May 2008 (17 years ago) |
Organization Number: | 0506776 |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | % KNOTT COUNTY JUDGE'S OFFICE, KNOTT COUNTY COURTHOUSE, P O BOX 505, HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLOYD JOHNSON | Signature |
RANDY THOMPSON | Signature |
Name | Role |
---|---|
FLOYD JOHNSON | Director |
ROGER COMBS | Director |
TIMOTHY FUGATE | Director |
RANDY THOMPSON | Director |
MACARTHUR COMBS | Director |
ROBERT W. MILLER | Director |
Floyd Johnson | Director |
MacArthur Combs | Director |
Randy Thompson | Director |
Name | Role |
---|---|
FLOYD JOHNSON | Incorporator |
ROGER COMBS | Incorporator |
TIMOTHY FUGATE | Incorporator |
Name | Role |
---|---|
FLOYD JOHNSON | Registered Agent |
Name | Role |
---|---|
Floyd Johnson | President |
Name | Role |
---|---|
MacArthur Combs | Vice President |
Name | Role |
---|---|
Darrell Madden | Secretary |
Name | Role |
---|---|
Darrell Madden | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-05-05 |
Annual Report | 2007-02-15 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-14 |
Reinstatement | 2003-08-29 |
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sources: Kentucky Secretary of State