Search icon

CARVER CENTER ADVISORY BOARD, INC.

Company Details

Name: CARVER CENTER ADVISORY BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Oct 2002 (22 years ago)
Organization Date: 21 Oct 2002 (22 years ago)
Last Annual Report: 29 Jun 2009 (16 years ago)
Organization Number: 0546707
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 195 PRALL STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

President

Name Role
BETTY BOYD President

Registered Agent

Name Role
BETTY BOYD Registered Agent

Director

Name Role
BETTY BOYD Director
DAMIAN THOMPSON Director
SHERER BOYD Director
JANET GIVENS Director
SCHERER BOYD Director

Incorporator

Name Role
BETTY BOYD Incorporator
DAMIAN THOMPSON Incorporator
SHERER BOYD Incorporator

Treasurer

Name Role
SCHERER BOYD Treasurer

Secretary

Name Role
JANET GIVENS Secretary

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-06-29
Annual Report 2008-06-30
Annual Report 2007-06-18
Annual Report 2006-06-27
Annual Report 2005-07-05
Annual Report 2004-07-19
Annual Report 2003-10-13
Articles of Incorporation 2002-10-21

Sources: Kentucky Secretary of State