Name: | THE SENIOR CITIZENS OF CARROLL COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2001 (24 years ago) |
Organization Date: | 18 Jun 2001 (24 years ago) |
Last Annual Report: | 11 Mar 2008 (17 years ago) |
Organization Number: | 0517803 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | PO Box 636, 1014 Seminary Street, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EMMA JEAN PATE | Registered Agent |
Name | Role |
---|---|
Mark Ransdell | Director |
Dorothy Baker | Director |
Jim Montgomery | Director |
Nellie O'Neal | Director |
GEORGE BAKER | Director |
EMMA JEAN PATE | Director |
FAYE POPP | Director |
Name | Role |
---|---|
Pauline Poindexter | Secretary |
Name | Role |
---|---|
Alma Welch | Vice President |
Name | Role |
---|---|
JIM DUNCAN | President |
Name | Role |
---|---|
JAMES DUNCAN | Signature |
EMMA JEAN PATE | Signature |
J B Bickers | Signature |
Name | Role |
---|---|
EMMA JEAN PATE | Incorporator |
Name | Role |
---|---|
Emma Jean Pate | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-11 |
Annual Report | 2007-02-20 |
Annual Report | 2006-03-20 |
Annual Report | 2005-03-16 |
Annual Report | 2003-05-06 |
Annual Report | 2002-07-22 |
Articles of Incorporation | 2001-06-18 |
Sources: Kentucky Secretary of State