Name: | THE PEOPLE FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2003 (21 years ago) |
Organization Date: | 06 Nov 2003 (21 years ago) |
Last Annual Report: | 09 May 2023 (2 years ago) |
Organization Number: | 0571636 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 200 ELECTRIC AVENUE , SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Toni Shadoan | President |
Name | Role |
---|---|
Ashley Hall | Secretary |
Name | Role |
---|---|
Ashley Hall | Treasurer |
Name | Role |
---|---|
Kevin Helton | Vice President |
Name | Role |
---|---|
Ledford Chitwood | Director |
John Jones | Director |
Justin Watters | Director |
Ricky Fletcher | Director |
CAROL WRIGHT | Director |
RUBY PATTERSON | Director |
JEFF GIRDLER | Director |
Name | Role |
---|---|
SHELLEY YOUNG | Registered Agent |
Name | Role |
---|---|
CAROL WRIGHT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-11-27 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2022-02-14 |
Annual Report | 2021-02-04 |
Annual Report Amendment | 2020-09-25 |
Registered Agent name/address change | 2020-08-05 |
Principal Office Address Change | 2020-08-05 |
Reinstatement Certificate of Existence | 2020-08-04 |
Reinstatement | 2020-08-04 |
Sources: Kentucky Secretary of State