Name: | BATH COUNTY UNITE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2005 (20 years ago) |
Organization Date: | 04 Mar 2005 (20 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0607600 |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | 200 CANEY AVE., SALT LICK, KY 40371 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRAD FRIZZELL | Registered Agent |
Name | Role |
---|---|
Warren Meadows | President |
Name | Role |
---|---|
Greg Collins | Vice President |
Name | Role |
---|---|
Brad Frizzell | Treasurer |
Name | Role |
---|---|
Greg Collins | Director |
Warren Meadows | Director |
Brad Frizzell | Director |
Cheryl Miller | Director |
CINDY PURVIS | Director |
Kim Price | Director |
CAREY JAMES STUMP | Director |
LOWELL C. RICE | Director |
BRAD FRIZZELL | Director |
Name | Role |
---|---|
Greg Collins | Signature |
Brad Frizzell | Signature |
Name | Role |
---|---|
CINDY PURVIS | Secretary |
Name | Role |
---|---|
CAREY JAMES STUMP | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-30 |
Annual Report | 2010-10-27 |
Annual Report | 2009-07-14 |
Annual Report | 2008-02-27 |
Reinstatement | 2007-06-25 |
Principal Office Address Change | 2007-06-25 |
Statement of Change | 2007-06-25 |
Annual Report | 2007-06-25 |
Administrative Dissolution Return | 2006-11-27 |
Sources: Kentucky Secretary of State