Search icon

CATLETTSBURG MAIN STREET PROGRAM, INC.

Company Details

Name: CATLETTSBURG MAIN STREET PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Apr 2004 (21 years ago)
Organization Date: 20 Apr 2004 (21 years ago)
Last Annual Report: 03 May 2013 (12 years ago)
Organization Number: 0584099
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 2500 BROADWAY, CATLETTSBRUG, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK M. HEDRICK Registered Agent

President

Name Role
Roger Hensley President

Secretary

Name Role
Betty Wright Secretary

Director

Name Role
Andrew Greene Director
Ray Salyers Director
Lisa Epling Director
Leo Zornes Director
Frank T. Branham Director
PATRICK M. HEDRICK Director
KELLY HARPER Director
GAIL SAMMONS Director

Treasurer

Name Role
John Wayne Barker Treasurer

Incorporator

Name Role
PATRICK M. HEDRICK Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Unhonored Check Letter 2014-07-09
Annual Report 2013-05-03
Annual Report 2012-05-29
Annual Report 2011-05-31
Annual Report 2010-06-16
Annual Report 2009-05-05
Annual Report 2008-04-10
Annual Report 2007-05-21
Annual Report 2006-05-02

Sources: Kentucky Secretary of State