Name: | KENTUCKY BLACK LUNG COALMINERS AND WIDOWS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 2003 (22 years ago) |
Organization Date: | 27 Mar 2003 (22 years ago) |
Last Annual Report: | 07 Feb 2008 (17 years ago) |
Organization Number: | 0557039 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | 446 TOWN MOUNTAIN ROAD, P.O. BOX 3402, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES TIPTON | Registered Agent |
Name | Role |
---|---|
Carl McCoy | Director |
Danny Wellman | Director |
Bobby Saylor | Director |
Odell Branham | Director |
Johnny Wright | Director |
OTIS DAVIS | Director |
DANNY WELLMAN | Director |
GEORGE MCCOY | Director |
CARL MCCOY | Director |
DOUG SENTERS | Director |
Name | Role |
---|---|
Charles Tipton | Signature |
KELLY FIDELL | Signature |
Name | Role |
---|---|
Charles Tipton | President |
Name | Role |
---|---|
Robert Boggs | Vice President |
Name | Role |
---|---|
Kelly Fiddell | Secretary |
Name | Role |
---|---|
Kelly Fidell | Treasurer |
Name | Role |
---|---|
CAROLYN SUE DAVIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-02-07 |
Annual Report | 2007-02-07 |
Statement of Change | 2006-05-02 |
Annual Report | 2006-03-31 |
Annual Report | 2005-08-03 |
Reinstatement | 2005-02-04 |
Statement of Change | 2005-02-04 |
Sources: Kentucky Secretary of State