Name: | BRECKINRIDGE COUNTY DIVERSIFICATION COUNCIL INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 2002 (23 years ago) |
Organization Date: | 25 Jul 2002 (23 years ago) |
Last Annual Report: | 02 Oct 2009 (15 years ago) |
Organization Number: | 0541342 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 1377 HWY 261 SOUTH, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL M HINTON | Registered Agent |
Name | Role |
---|---|
KENNETH FRENCH | Signature |
DAYNA DRANE | Signature |
Name | Role |
---|---|
Melitha Stevenson | Secretary |
Name | Role |
---|---|
Tim Carden | Director |
Debbie Muse | Director |
HELEN DOMNELLY | Director |
CAROL HINTON | Director |
Charles N. Allen | Director |
DAYNA DRANE | Director |
KENNETH FRENCH | Director |
TRINA ALLEN | Director |
Name | Role |
---|---|
MEL STEVENSON | Treasurer |
Name | Role |
---|---|
CHARLIE ALLEN | Vice President |
Name | Role |
---|---|
KENNETH FRENCH | President |
Name | Role |
---|---|
MELITHA STEVENSON | Incorporator |
DAYNA DRANE | Incorporator |
KENNETH FRENCH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-02 |
Reinstatement | 2008-12-02 |
Administrative Dissolution | 2008-11-01 |
Registered Agent name/address change | 2007-11-05 |
Annual Report | 2007-10-25 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-05-12 |
Annual Report | 2005-04-04 |
Sources: Kentucky Secretary of State