Name: | THE BILL FELDMAN SCHOLARSHIP FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 2003 (22 years ago) |
Organization Date: | 17 Apr 2003 (22 years ago) |
Last Annual Report: | 05 Aug 2010 (15 years ago) |
Organization Number: | 0558358 |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | THE BILL FELDMAN SCHOLARSHIP FUND, INC., P.O.BOX 1624, NEWPORT, KY 41072-1624 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BILL FELDMAN SCHOLARSHIP FUND, INC., FLORIDA | F03000003103 | FLORIDA |
Name | Role |
---|---|
STEPHANIE WHITNEY CLARK | Registered Agent |
Name | Role |
---|---|
COLONEL JIM ROGERS | President |
Name | Role |
---|---|
PATRICIA WIGGINS WALTON | Secretary |
Name | Role |
---|---|
TIMOTHY D CURL | Executive |
Name | Role |
---|---|
STEPHANIE WHITNEY CLARK | Treasurer |
Name | Role |
---|---|
DAVID G. SIZEMORE | Director |
PATRICIA WIGGINS WALTON | Director |
COLONEL JIM RODGERS | Director |
Name | Role |
---|---|
COLONEL JIM RODGERS | Incorporator |
DAVID G. SIZEMORE | Incorporator |
PATRICIA WIGGINS WALTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-08-05 |
Principal Office Address Change | 2009-06-17 |
Registered Agent name/address change | 2009-06-17 |
Annual Report | 2009-06-17 |
Annual Report Amendment | 2008-07-17 |
Annual Report | 2008-05-13 |
Annual Report | 2007-05-20 |
Annual Report | 2006-06-01 |
Annual Report | 2005-04-29 |
Sources: Kentucky Secretary of State