Name: | FLOYD COUNTY DRUG COALITION OF UNITE, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 2004 (21 years ago) |
Organization Date: | 29 Mar 2004 (21 years ago) |
Last Annual Report: | 13 Jul 2011 (14 years ago) |
Organization Number: | 0582482 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 545 RIVERSIDE DR, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL VANCE | Registered Agent |
Name | Role |
---|---|
MICHAEL VANCE | President |
Name | Role |
---|---|
LINDA RICE | Secretary |
Name | Role |
---|---|
TOM NELSON | Vice President |
Name | Role |
---|---|
JANE BOND | Treasurer |
Name | Role |
---|---|
MICHAEL VANCE | Director |
TOM NELSON | Director |
JANE BOND | Director |
TERRY THORNSBERRY | Director |
GARY ROSE | Director |
DERWIN MERION | Director |
Name | Role |
---|---|
TERRY THORNSBERRY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-13 |
Principal Office Address Change | 2011-06-16 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-06-01 |
Annual Report | 2009-10-07 |
Annual Report | 2008-10-08 |
Annual Report | 2007-10-30 |
Annual Report | 2006-10-23 |
Annual Report | 2005-08-01 |
Sources: Kentucky Secretary of State