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 |
Name | Role |
---|---|
Amber Owens | President |
Name | Role |
---|---|
Emily Kemp | Secretary |
Name | Role |
---|---|
Jayma Moore | Treasurer |
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 |
Name | Role |
---|---|
LANSFORD H. LAY | Incorporator |
SHERRY KELLY | Incorporator |
Name | Role |
---|---|
JAYMA MOORE | Registered Agent |
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