Search icon

PFLAG BEREA CHAPTER, INC.

Company Details

Name: PFLAG BEREA CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 2002 (23 years ago)
Organization Date: 06 Mar 2002 (23 years ago)
Last Annual Report: 23 Feb 2012 (13 years ago)
Organization Number: 0532351
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 202 ADAMS STREET, BEREA, KY 40403-1533
Place of Formation: KENTUCKY

Registered Agent

Name Role
DORA H HUBBARD Registered Agent

Vice President

Name Role
Kent Gilbert Vice President

Director

Name Role
Pat Eutsler Director
Tom Hubbard Director
Marlene Payne Director
Jane Ewalt Director
THOMAS S HUBBARD Director
KENT GILBERT Director
JANE EWALT Director

Treasurer

Name Role
Ed McCurley Treasurer

Secretary

Name Role
Ed McCurley Secretary

President

Name Role
Grover Farr President

Signature

Name Role
edward mccurley Signature
EDWARD B MCCURLEY Signature
DORA H HUBBARD Signature

Incorporator

Name Role
DORA H HUBBARD Incorporator
THOMAS S HUBBARD Incorporator
JOHN CURTIS Incorporator

Filings

Name File Date
Dissolution 2013-01-14
Annual Report 2012-02-23
Annual Report 2011-07-06
Annual Report 2010-06-28
Annual Report 2009-06-26
Annual Report 2008-06-26
Annual Report 2007-05-25
Annual Report 2006-04-28
Annual Report 2005-06-25
Annual Report 2004-10-05

Sources: Kentucky Secretary of State