Search icon

PAN-AMERICAN FOUNDATION, INC.

Company Details

Name: PAN-AMERICAN FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jan 2001 (24 years ago)
Organization Date: 25 Jan 2001 (24 years ago)
Last Annual Report: 31 Oct 2003 (21 years ago)
Organization Number: 0509403
ZIP code: 40405
City: Bighill
Primary County: Jackson County
Principal Office: P.O. BOX 178, BIGHILL, KY 40405
Place of Formation: KENTUCKY

Registered Agent

Name Role
SONIA B. CEBALLOS DE ROSE Registered Agent

Director

Name Role
Maxine Lenett Director
Claudia Marvez Director
Javier Vazquez Director
SONIA B. CEBALLOS DE ROSE Director
MAXINE E. LENETT Director
SALVATORE PERICE Director
JOSEPH A. ROSE Director
COL. DAVID J. WRIGHT Director
Nicholas A Williams-Wright Director

Incorporator

Name Role
SONIA B. CEBALLOS DE ROSE Incorporator
MAXINE E. LENETT Incorporator
SALVATORE PERICE Incorporator
JOSEPH A. ROSE Incorporator
COL. DAVID J. WRIGHT Incorporator

President

Name Role
David J Wright President

Vice President

Name Role
Sonia Ceballos de Rose Vice President

Assumed Names

Name Status Expiration Date
PAN-AMERICAN NETWORK Inactive 2006-01-25
PAN-AMERICAN NETWORK Inactive 2006-01-25

Filings

Name File Date
Administrative Dissolution Return 2004-12-21
Administrative Dissolution Return 2004-12-21
Sixty Day Notice Return 2004-12-15
Sixty Day Notice Return 2004-12-15
Annual Report 2003-12-03
Annual Report 2003-12-03
Sixty Day Notice Return 2003-09-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-07-01
Annual Report 2002-07-01

Sources: Kentucky Secretary of State