Name: | CARTER COUNTY COONHUNTERS ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2003 (22 years ago) |
Organization Date: | 24 Mar 2003 (22 years ago) |
Last Annual Report: | 04 Mar 2020 (5 years ago) |
Organization Number: | 0556768 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 999 ST. HWY 474, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherry Parker | Treasurer |
Name | Role |
---|---|
WES KOUNS | Director |
DAVID DILLOW | Director |
RONALD HOUSTON | Director |
TIM BRADLY | Director |
JEFF RICHMOND | Director |
FRANK AURTHORS | Director |
Name | Role |
---|---|
Earl Parker | President |
Name | Role |
---|---|
Sherry Parker | Secretary |
Name | Role |
---|---|
EDWARD LUNDERGAN | Incorporator |
JERRAD PELZER | Incorporator |
CHRISTINE TACKETT | Incorporator |
Name | Role |
---|---|
EARL PARKER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-15 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-22 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-13 |
Annual Report | 2012-02-08 |
Sources: Kentucky Secretary of State