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 |
Name | Role |
---|---|
SONIA B. CEBALLOS DE ROSE | Registered Agent |
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 |
Name | Role |
---|---|
SONIA B. CEBALLOS DE ROSE | Incorporator |
MAXINE E. LENETT | Incorporator |
SALVATORE PERICE | Incorporator |
JOSEPH A. ROSE | Incorporator |
COL. DAVID J. WRIGHT | Incorporator |
Name | Role |
---|---|
David J Wright | President |
Name | Role |
---|---|
Sonia Ceballos de Rose | Vice President |
Name | Status | Expiration Date |
---|---|---|
PAN-AMERICAN NETWORK | Inactive | 2006-01-25 |
PAN-AMERICAN NETWORK | Inactive | 2006-01-25 |
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