Search icon

FLOYD COUNTY DRUG COALITION OF UNITE, INC

Company Details

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

Registered Agent

Name Role
MICHAEL VANCE Registered Agent

President

Name Role
MICHAEL VANCE President

Secretary

Name Role
LINDA RICE Secretary

Vice President

Name Role
TOM NELSON Vice President

Treasurer

Name Role
JANE BOND Treasurer

Director

Name Role
MICHAEL VANCE Director
TOM NELSON Director
JANE BOND Director
TERRY THORNSBERRY Director
GARY ROSE Director
DERWIN MERION Director

Incorporator

Name Role
TERRY THORNSBERRY Incorporator

Filings

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