Name: | KENTUCKY NETWORK OF OUTDOOR WOMEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2001 (24 years ago) |
Organization Date: | 21 Mar 2001 (24 years ago) |
Last Annual Report: | 21 Jul 2014 (11 years ago) |
Organization Number: | 0512789 |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 1721, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAREN HILBORN CRABTREE | Registered Agent |
Name | Role |
---|---|
REBECCA GIBBONS | President |
Name | Role |
---|---|
DENISE SMITH | Secretary |
Name | Role |
---|---|
CASSAUNDRA COOPER | Treasurer |
Name | Role |
---|---|
JUDITH GRESHAM | Vice President |
LISA DEAVERS | Vice President |
Name | Role |
---|---|
Kay Bechel | Director |
CASSAUNDRA COOPER | Director |
JUDITH GRESHAM | Director |
DENISE SMITH | Director |
REBECCA GIBBONS | Director |
LISA DEAVERS | Director |
BARBARA J. PULLIAM | Director |
TERESA WALTERS | Director |
TINA ANDERSON | Director |
SCOTTY CLENNEY | Director |
Name | Role |
---|---|
JULIE MOORE | Incorporator |
BARBARA J. PULLIAM | Incorporator |
TERESA WALTERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-09 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-09-01 |
Annual Report | 2014-07-21 |
Annual Report | 2013-04-03 |
Annual Report | 2012-02-29 |
Annual Report | 2011-05-25 |
Annual Report | 2010-05-03 |
Annual Report | 2009-03-03 |
Annual Report | 2008-03-12 |
Sources: Kentucky Secretary of State