Search icon

WHITLEY COUNTY UNITE COALITION CORPORATION

Company Details

Name: WHITLEY COUNTY UNITE COALITION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2004 (21 years ago)
Organization Date: 08 Sep 2004 (21 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Organization Number: 0594398
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: P.O. BOX 143, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

President

Name Role
Amber Owens President

Secretary

Name Role
Emily Kemp Secretary

Treasurer

Name Role
Jayma Moore Treasurer

Director

Name Role
Wayne Brooks Director
Sherry Gibbs Director
Carl Varney Director
LONNIE ANDERSON Director
MELISSA PATTERSON Director
MIKE PATRICK Director
DEBBIE HARP Director
SCOTT BISHOP Director
WARD WILSON Director

Incorporator

Name Role
LANSFORD H. LAY Incorporator
SHERRY KELLY Incorporator

Registered Agent

Name Role
JAYMA MOORE Registered Agent

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-24
Annual Report 2016-03-18
Annual Report 2015-04-28
Registered Agent name/address change 2014-07-08
Principal Office Address Change 2014-07-08
Annual Report 2014-07-08
Principal Office Address Change 2013-05-22
Annual Report 2013-05-22
Annual Report 2012-08-08

Sources: Kentucky Secretary of State