Name: | CLINTON COUNTY ARTS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 2002 (22 years ago) |
Organization Date: | 23 Sep 2002 (22 years ago) |
Last Annual Report: | 28 Apr 2011 (14 years ago) |
Organization Number: | 0545047 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 163 WAYNE DICKEN ROAD, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER COOK | Registered Agent |
Name | Role |
---|---|
Jennifer Cook | President |
Name | Role |
---|---|
Kaye Honeycutt | Vice President |
Name | Role |
---|---|
Lisa Smith | Secretary |
Name | Role |
---|---|
Doris Farley | Treasurer |
Name | Role |
---|---|
Jennifer Cook | Director |
Doris Farley | Director |
Kaye Honeycutt | Director |
Lisa Smith | Director |
DELORIS THOMPSON | Director |
JENNIFER COOK | Director |
KATHY HICKS | Director |
DORIS FARLEY | Director |
Name | Role |
---|---|
Jennifer Cook | Signature |
JENNIFER COOK | Signature |
Name | Role |
---|---|
JENNIFER COOK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-28 |
Annual Report | 2010-05-05 |
Annual Report | 2009-09-11 |
Registered Agent name/address change | 2008-04-14 |
Principal Office Address Change | 2008-04-01 |
Annual Report | 2008-03-10 |
Annual Report | 2007-03-30 |
Annual Report | 2006-04-21 |
Reinstatement | 2006-03-24 |
Sources: Kentucky Secretary of State