Name: | THE CITY OF SALYERSVILLE RENAISSANCE PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 2002 (23 years ago) |
Organization Date: | 14 Mar 2002 (23 years ago) |
Last Annual Report: | 02 Dec 2024 (3 months ago) |
Organization Number: | 0532910 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 100 WEST MAPLE STREET, P.O. BOX 818, SALYERSVILLE, KY 41465-0818 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JINCY BAILEY | Registered Agent |
Name | Role |
---|---|
Pat Frazier | President |
Name | Role |
---|---|
MELANIE CAIN | Secretary |
Name | Role |
---|---|
Geneva Spears | Director |
Jincy Bailey | Director |
Emma Wireman | Director |
Paul Montgomery | Director |
DONNA SALYER | Director |
GLENNA BROWN | Director |
SUE MORTIMER | Director |
Name | Role |
---|---|
GLENNA BROWN | Incorporator |
SUE MORTIMER | Incorporator |
DONNA SALYER | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-12-02 |
Reinstatement | 2024-12-02 |
Reinstatement Certificate of Existence | 2024-12-02 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-04-16 |
Annual Report | 2021-06-28 |
Annual Report | 2020-08-31 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State