Search icon

EASTERN KENTUCKY HERITAGE MONUMENT, INC.

Company Details

Name: EASTERN KENTUCKY HERITAGE MONUMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Jan 2005 (20 years ago)
Organization Date: 31 Jan 2005 (20 years ago)
Last Annual Report: 04 Jun 2014 (11 years ago)
Organization Number: 0604857
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: POST OFFICE BOX 1220, CAMPTON, KY 41301
Place of Formation: KENTUCKY

Director

Name Role
GLENN DUFF Director
Joe Bowen Director
VICKI KIDD Director
GARY CHANEY Director
SHIELA SEPPI Director
CHAROTTE GILLUM Director
LINDA MOORE Director
LINDA SMITH Director
Glenn Duff Director
GRACE WARRIX Director

Registered Agent

Name Role
DAVID MUSSER Registered Agent

President

Name Role
JEFF SPRALDING President

Secretary

Name Role
LINDA SMITH Secretary

Treasurer

Name Role
TOM DANT Treasurer

Vice President

Name Role
CHARLOTTE GILLUM Vice President

Incorporator

Name Role
RICHARD JETT Incorporator
DAVID MUSSER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-04
Annual Report 2013-06-13
Registered Agent name/address change 2012-02-16
Annual Report 2012-02-16
Annual Report 2011-06-21
Annual Report 2010-04-14
Annual Report 2009-03-18
Annual Report 2008-01-21
Annual Report 2007-02-06

Sources: Kentucky Secretary of State