Name: | GREEN FARM PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 2001 (24 years ago) |
Organization Date: | 30 Apr 2001 (24 years ago) |
Last Annual Report: | 30 May 2013 (12 years ago) |
Organization Number: | 0515016 |
ZIP code: | 40119 |
City: | Falls Of Rough, Falls Rough, Glen Dean, Vanzant |
Primary County: | Grayson County |
Principal Office: | 51 OLD MILL COURT, FALLS OF ROUGH, KY 40119 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sharon Blanford | President |
Name | Role |
---|---|
Ann Petrocelli | Secretary |
Name | Role |
---|---|
James Marksberry | Vice President |
Name | Role |
---|---|
Daniel Schoenbaechler | Treasurer |
Name | Role |
---|---|
Sharon Blanford | Director |
Ann Petrocelli | Director |
James Marksberry | Director |
Daniel Schoenbaechler | Director |
PATRICK J. RAMSIER | Director |
CHARLES E. SCHRAM III | Director |
SAMUEL D. WARE | Director |
Name | Role |
---|---|
DONALD W. COTTRELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Agent Resignation | 2014-08-12 |
Annual Report | 2013-05-30 |
Registered Agent name/address change | 2013-05-23 |
Annual Report Amendment | 2012-07-24 |
Registered Agent name/address change | 2012-07-18 |
Principal Office Address Change | 2012-07-18 |
Registered Agent name/address change | 2012-04-23 |
Principal Office Address Change | 2012-04-23 |
Annual Report | 2012-04-23 |
Sources: Kentucky Secretary of State