Name: | TRIGG LYON NEWCOMERS CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 2005 (19 years ago) |
Organization Date: | 14 Oct 2005 (19 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0623664 |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | 248 ARLINGTON CT., EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nola Courtney | President |
Name | Role |
---|---|
Beth Keil | Secretary |
Name | Role |
---|---|
Madge Heyen | Treasurer |
Name | Role |
---|---|
Jeri Schejbal | Director |
Janie Anderson | Director |
Patsy Rajnowski | Director |
SHIRLEY CAVE | Director |
DEE LANDIS | Director |
PAM SCHAEFER | Director |
MARY ALICE ELM | Director |
SALLY GUST | Director |
MARLENE GOLL | Director |
JEANE CHURCHILL | Director |
Name | Role |
---|---|
SHIRLEY CAVE | Incorporator |
DEE LANDIS | Incorporator |
PAM SCHAEFER | Incorporator |
MARY ALICE ELM | Incorporator |
JEANE CHURCHILL | Incorporator |
SALLY GUST | Incorporator |
MARLENE GOLL | Incorporator |
Name | Role |
---|---|
NOLA COURTNEY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2015-07-02 |
Annual Report | 2015-06-30 |
Principal Office Address Change | 2014-06-30 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2014-04-16 |
Principal Office Address Change | 2013-04-17 |
Annual Report | 2013-04-17 |
Annual Report | 2012-03-22 |
Principal Office Address Change | 2011-06-20 |
Registered Agent name/address change | 2011-06-20 |
Sources: Kentucky Secretary of State