Name: | COOPERATIVE UTILITY SUPPLY CHAIN PROFESSIONALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 2002 (23 years ago) |
Organization Date: | 28 Oct 2002 (23 years ago) |
Last Annual Report: | 24 Apr 2020 (5 years ago) |
Organization Number: | 0547077 |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | PO BOX 707, WINCHESTER, KY 40392-0707 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG BREYER | Registered Agent |
Name | Role |
---|---|
JERRY G SORENSEN | Director |
Chris Chris | Director |
Ed Pierce | Director |
Greg Breyer | Director |
JACK P PEACOCK | Director |
ALYN ANGUS | Director |
DAN HEIL | Director |
BRENDA EAMES | Director |
ROBIN COLVIN | Director |
JOHN MITCHELL | Director |
Name | Role |
---|---|
Maria Jarvis | Vice President |
Carlos Cabral | Vice President |
Name | Role |
---|---|
BRENDA EAMES | Incorporator |
Name | Role |
---|---|
Bruce Marie | President |
Name | Role |
---|---|
Benita Owens | Secretary |
Name | Role |
---|---|
Deanna Wellbrock | Treasurer |
Name | Action |
---|---|
INSTITUTE FOR SUPPLY MANAGEMENT-COOPERATIVE UTILITIES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-02-18 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-24 |
Amendment | 2019-10-02 |
Annual Report | 2019-04-29 |
Sources: Kentucky Secretary of State