Name: | BENNETT'S MILL COVERED BRIDGE SOCIETY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2003 (21 years ago) |
Organization Date: | 11 Dec 2003 (21 years ago) |
Last Annual Report: | 30 Oct 2007 (17 years ago) |
Organization Number: | 0573855 |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | 103 BENNETTS MILL, SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill Secrest | Vice President |
Name | Role |
---|---|
Kathryn Secrest Penkava | Secretary |
Name | Role |
---|---|
Kay McGinnis | Director |
Marc Marlette | Director |
KATHY PENKAVA | Director |
BILL SECREST | Director |
Ashley Secrest Sutherland | Director |
FRAN ROBERTS | Director |
Name | Role |
---|---|
FRAN ROBERTS | Incorporator |
Name | Role |
---|---|
FRANCES S ROBERTS | Signature |
Name | Role |
---|---|
Frances S. Roberts | President |
Name | Role |
---|---|
Kathryn Secrest Penkava | Treasurer |
Name | Role |
---|---|
R. STEPHEN MCGINNIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-18 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-10-30 |
Annual Report | 2006-10-03 |
Reinstatement | 2006-04-18 |
Principal Office Address Change | 2006-04-18 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-11-01 |
Articles of Incorporation | 2003-12-11 |
Sources: Kentucky Secretary of State