Name: | OLD JENKINS SCHOOL RENOVATION COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 2002 (22 years ago) |
Organization Date: | 09 Dec 2002 (22 years ago) |
Last Annual Report: | 14 Jul 2015 (10 years ago) |
Organization Number: | 0549501 |
ZIP code: | 41537 |
City: | Jenkins, Payne Gap |
Primary County: | Letcher County |
Principal Office: | 408 LAKESIDE DRIVE, PO BOX 870, JENKINS, KY 41537 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTY HUNSAKER | Registered Agent |
Name | Role |
---|---|
Clarence Dotson | Director |
Pelma Dixon | Director |
SARA DUNLAP | Director |
D CHARLES DIXON | Director |
Paul T Greer | Director |
O CHARLES DIXON | Director |
ROSEMARY B SHOOK | Director |
BETTY HUNSAKER | Director |
PELMA DIXON | Director |
CLARENCE DOTSON | Director |
Name | Role |
---|---|
Betty Hunsaker | Treasurer |
Name | Role |
---|---|
BETTY HUNSAKER | Signature |
Name | Role |
---|---|
JIM POLLY | President |
Name | Role |
---|---|
PEGGY GREER | Secretary |
Name | Role |
---|---|
D CHARLES DIXON | Incorporator |
ROSEMARY B SHOOK | Incorporator |
BETTY HUNSAKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-07-14 |
Annual Report | 2014-06-11 |
Annual Report | 2013-08-09 |
Annual Report | 2012-09-04 |
Annual Report | 2011-06-08 |
Annual Report | 2010-07-19 |
Annual Report | 2009-07-02 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-25 |
Sources: Kentucky Secretary of State