Search icon

I-66 INSTITUTE, INC.

Company Details

Name: I-66 INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Mar 2005 (20 years ago)
Organization Date: 28 Mar 2005 (20 years ago)
Last Annual Report: 24 May 2013 (12 years ago)
Organization Number: 0609429
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: THE CENTER FOR RURAL DEV., 2292 S. HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
LONNIE LAWSON Registered Agent

President

Name Role
Walter E. May President

Secretary

Name Role
Greg Jones Secretary

Director

Name Role
Walter E. May Director
Sandy Runyon Director
Lawrence Kuhl Director
JIM SULLIVAN Director
MICHAEL G. FLINT Director
MARY GABBARD Director

Incorporator

Name Role
JIM SULLIVAN Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-05-24
Annual Report 2012-01-26
Annual Report 2011-02-23
Annual Report 2010-03-05
Annual Report 2009-01-19
Annual Report 2008-01-23
Principal Office Address Change 2007-07-06
Annual Report 2007-06-27
Statement of Change 2006-09-29

Sources: Kentucky Secretary of State