Search icon

THE PHILLIP A. MCCOY MEMORIAL SCHOLARSHIP FUND, INC.

Company Details

Name: THE PHILLIP A. MCCOY MEMORIAL SCHOLARSHIP FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Sep 2002 (23 years ago)
Organization Date: 09 Sep 2002 (23 years ago)
Last Annual Report: 10 Apr 2015 (10 years ago)
Organization Number: 0544158
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 105 CHESTNUT DRIVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
BRUCE WALTERS Director
EDDIE VENTERS Director
LYLE BLACKBURN Director
DR. RONALD G. MCCOY Director
MARY ELLEN MCCOY Director
SABRINA THACKER MCCOY Director

Vice President

Name Role
Mary McCoy Vice President

Registered Agent

Name Role
DR. RONALD G. MCCOY Registered Agent

Signature

Name Role
RONALD G. McCOY Signature

President

Name Role
Ronald G McCoy President

Secretary

Name Role
Sabma Thacker McCoy Secretary

Incorporator

Name Role
DR. RONALD G. MCCOY Incorporator
MARY ELLEN MCCOY Incorporator
SABRINA THACKER MCCOY Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report Return 2016-04-06
Annual Report 2015-04-10
Principal Office Address Change 2015-03-27
Annual Report 2014-03-05
Annual Report 2013-02-07
Annual Report 2012-02-02
Annual Report 2011-03-08
Annual Report 2010-03-16
Annual Report 2009-01-16

Sources: Kentucky Secretary of State