Name: | LINCOLN COUNTY CHAMPIONS FOR PREVENTION COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 2004 (21 years ago) |
Organization Date: | 22 Jun 2004 (21 years ago) |
Last Annual Report: | 09 Jul 2022 (3 years ago) |
Organization Number: | 0588816 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 44 HEALTH WAY, P.O. BOX 165 , STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID GOOCH | Incorporator |
ANTHONY BEELER | Incorporator |
PHYLLIS ELDER | Incorporator |
BRUCE SMITH | Incorporator |
Name | Role |
---|---|
DIANE MILLER | Registered Agent |
Name | Role |
---|---|
Diane Miller | President |
Name | Role |
---|---|
JUDY WRIGHT | Treasurer |
Name | Role |
---|---|
Melinda Cash | Vice President |
Name | Role |
---|---|
Diane Miller | Director |
Melinda Cash | Director |
JUDY WRIGHT | Director |
BRUCE SMITH | Director |
DAVID GOOCH | Director |
ANTHONY BEELER | Director |
PHYLLIS ELDER | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-09 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-27 |
Annual Report | 2016-05-24 |
Annual Report | 2015-06-03 |
Annual Report | 2014-05-07 |
Sources: Kentucky Secretary of State