Name: | THE RESOURCE COORDINATION COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 2001 (23 years ago) |
Organization Date: | 17 Dec 2001 (23 years ago) |
Last Annual Report: | 19 Jul 2010 (15 years ago) |
Organization Number: | 0527234 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 600 LOCUST STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGIE CLARK | Director |
RICK COX | Director |
STEVE FLENER | Director |
Connie Winkler | Director |
Peggy Aull | Director |
David Ross | Director |
PEARL LEE NESTER | Director |
EDGAR GOINS | Director |
RICHARD "DICK" MURPHY | Director |
Pearl Lee Nester | Director |
Name | Role |
---|---|
ROBERT N. HOOD | Registered Agent |
Name | Role |
---|---|
Jennifer Williams | Treasurer |
Name | Role |
---|---|
Nora Billero | Vice President |
Name | Role |
---|---|
Sherry Sharpe | Secretary |
Name | Role |
---|---|
robert n hood | Signature |
Name | Role |
---|---|
ROBERT N. HOOD | Incorporator |
Name | Role |
---|---|
Robert N. Hood | President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-07-19 |
Annual Report | 2009-02-24 |
Annual Report | 2008-05-07 |
Annual Report | 2007-06-20 |
Annual Report | 2006-05-31 |
Annual Report | 2005-06-18 |
Annual Report | 2003-08-29 |
Annual Report | 2002-06-10 |
Articles of Incorporation | 2001-12-17 |
Sources: Kentucky Secretary of State