Name: | SCOUT PARENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2003 (21 years ago) |
Organization Date: | 18 Dec 2003 (21 years ago) |
Last Annual Report: | 28 Jun 2023 (2 years ago) |
Organization Number: | 0574563 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 1253, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES L. POYNER | Registered Agent |
Name | Role |
---|---|
James H Dennison | President |
Name | Role |
---|---|
James L Poyner | Secretary |
Name | Role |
---|---|
Jeffrey W Hagerman | Treasurer |
Name | Role |
---|---|
James L Poyner | Director |
Jeffrey W Hagerman | Director |
James H Dennison | Director |
ROBERT A. MEEK | Director |
CHARLES F. ROEHRIG | Director |
DENISE A. GUELDA | Director |
Name | Role |
---|---|
ROBERT A. MEEK | Incorporator |
Name | Action |
---|---|
TROOP 848 CHARITABLE FUND, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-28 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Annual Report | 2018-03-24 |
Annual Report | 2017-04-29 |
Annual Report | 2016-02-08 |
Registered Agent name/address change | 2016-02-08 |
Sources: Kentucky Secretary of State