Name: | EAST KENTUCKY ENTREPRENEUR ASSISTANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 2001 (24 years ago) |
Organization Date: | 08 Mar 2001 (24 years ago) |
Last Annual Report: | 06 Oct 2006 (18 years ago) |
Organization Number: | 0511974 |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | PO BOX 1790, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gerri Kinder | Director |
Linda McGinnis | Director |
Joe Mefford | Director |
Lewis Warrix | Director |
William Weinberg | Director |
Ed Carter | Director |
Robert Duncan | Director |
ROBERT DUNCAN | Director |
A.V. RASH | Director |
WILLIAM WEINBERG | Director |
Name | Role |
---|---|
Thomas D. Jones | Treasurer |
Name | Role |
---|---|
Thomas D. Jones | Secretary |
Name | Role |
---|---|
Lafe Hinkle | Vice President |
Name | Role |
---|---|
A. V. Rash | President |
Name | Role |
---|---|
LAFE HINKLE | Signature |
Name | Role |
---|---|
THOMAS D. JONES | Incorporator |
Name | Role |
---|---|
THOMAS D. JONES | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-13 |
Administrative Dissolution | 2007-12-01 |
Sixty Day Notice Return | 2007-10-05 |
Annual Report | 2006-10-06 |
Annual Report | 2005-07-15 |
Annual Report | 2005-03-30 |
Annual Report | 2003-05-05 |
Annual Report | 2002-06-05 |
Articles of Incorporation | 2001-03-08 |
Sources: Kentucky Secretary of State