Name: | THE JOSEPH PROJECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2001 (24 years ago) |
Organization Date: | 05 Feb 2001 (24 years ago) |
Last Annual Report: | 08 Apr 2015 (10 years ago) |
Organization Number: | 0510068 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 721 PRINCETON ROAD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles T Wilson | Vice President |
Name | Role |
---|---|
HARRY O. WILSON | Director |
GARY NASH | Director |
SHIRLEY NASH | Director |
Brenda Vance | Director |
WADE WILLIAMS | Director |
MARSHA DUNN | Director |
Name | Role |
---|---|
HARRY O. WILSON | Incorporator |
Name | Role |
---|---|
HARRY O WILSON | Registered Agent |
Name | Role |
---|---|
Harry Wilson | President |
Name | Role |
---|---|
HARRY WILSON | Signature |
Name | Role |
---|---|
CAROLYN (MILLER) WILSON | Secretary |
Name | Role |
---|---|
JON KINCAID | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-08 |
Annual Report | 2014-06-17 |
Annual Report | 2013-02-27 |
Annual Report | 2012-02-28 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-17 |
Annual Report | 2009-04-09 |
Annual Report | 2008-01-30 |
Annual Report | 2007-02-09 |
Sources: Kentucky Secretary of State