Name: | THE ECC FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 2002 (23 years ago) |
Organization Date: | 30 Jan 2002 (23 years ago) |
Last Annual Report: | 27 Aug 2009 (16 years ago) |
Organization Number: | 0530139 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 405 KINGSWOOD DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH CECIL CLAY | Registered Agent |
Name | Role |
---|---|
RONALD DEAN SMITH, JR. | Director |
ELIZABETH CECIL CLAY | Director |
DIANE GOREY ASHCRAFT | Director |
MARGARET M. CLAY HOLOUBEK | Director |
GEORGE W. NORTON CLAY | Director |
Elizabeth Cecil Clay | Director |
Diane Gorey Ashcraft | Director |
Name | Role |
---|---|
Elizabeth Cecil Clay | President |
Name | Role |
---|---|
S. DIANNE BLANFORD | Incorporator |
Name | Role |
---|---|
Elizabeth C Clay | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-08-27 |
Annual Report | 2008-03-25 |
Annual Report | 2007-06-18 |
Annual Report | 2006-02-15 |
Annual Report | 2005-06-15 |
Annual Report | 2004-07-14 |
Annual Report | 2003-12-03 |
Articles of Incorporation | 2002-01-30 |
Sources: Kentucky Secretary of State