Name: | MCCREARY COUNTY HUNTER EDUCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 2001 (23 years ago) |
Organization Date: | 27 Nov 2001 (23 years ago) |
Last Annual Report: | 02 Jul 2017 (8 years ago) |
Organization Number: | 0526070 |
ZIP code: | 42634 |
City: | Parkers Lake, Greenwood, Honeybee, Sawyer |
Primary County: | McCreary County |
Principal Office: | PO BOX 256, WHITLEY CITY, KY 42634 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARLOS MAXWELL | Registered Agent |
Name | Role |
---|---|
CARLOS MAXWELL | President |
Name | Role |
---|---|
Phyllis Bryant | Director |
WILLIAM MUSGROVE | Director |
TIM PHILLIPS | Director |
BEVERLY S BALL | Director |
CARLOS MAXWELL | Director |
WILLIAM R. BRYANT | Director |
WAYNE BRYANT | Director |
LAURI STRUNK | Director |
ROY L CRABTREE | Director |
RICKY A BALL | Director |
Name | Role |
---|---|
WILLIAM RONALD BRYANT | Incorporator |
Name | Role |
---|---|
SHEILA D MAXWELL | Secretary |
Name | Role |
---|---|
Sheila D Maxwell | Treasurer |
Name | Role |
---|---|
LEWIE LEE BALL | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-07-02 |
Annual Report | 2016-07-05 |
Annual Report | 2015-07-07 |
Annual Report | 2014-04-14 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-31 |
Annual Report | 2011-06-09 |
Annual Report | 2010-05-18 |
Registered Agent name/address change | 2009-11-20 |
Sources: Kentucky Secretary of State