Name: | CUMBERLAND VALLEY MILLING COOPERATIVE, INC. |
Legal type: | Kentucky Cooperative Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2001 (24 years ago) |
Organization Date: | 19 Apr 2001 (24 years ago) |
Last Annual Report: | 30 Aug 2004 (21 years ago) |
Organization Number: | 0514446 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | R 3 BOX 312, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY MCKINLEY | Director |
DOUG LOVELESS | Director |
DOUGLAS BURTON | Director |
Jeff Hawk | Director |
JEFF HAWK | Director |
KIM MCCOY | Director |
JIM MAYS | Director |
BRUCE PIERCE | Director |
MIKE BROWN | Director |
CLINT VOILS | Director |
Name | Role |
---|---|
BRUCE PIERCE | Incorporator |
STEPHEN WILLIAMS | Incorporator |
LARRY MCKINLEY | Incorporator |
JEFF HAWK | Incorporator |
DOUGLAS BURTON | Incorporator |
Name | Role |
---|---|
LARRY MCKINLEY | Registered Agent |
Name | Role |
---|---|
Jeff Hawk | Secretary |
Name | Role |
---|---|
Clint Voils | Vice President |
Name | Role |
---|---|
Jeff Hawk | Treasurer |
Name | Role |
---|---|
Larry McKinley | President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-08-30 |
Annual Report | 2002-12-13 |
Statement of Change | 2002-10-04 |
Articles of Incorporation | 2001-04-19 |
Sources: Kentucky Secretary of State