Name: | LEWIS COUNTY THEATRE GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 2005 (19 years ago) |
Organization Date: | 31 Oct 2005 (19 years ago) |
Last Annual Report: | 06 Aug 2013 (12 years ago) |
Organization Number: | 0624536 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 181 MAIN STREET, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD E. SPEAR | Director |
MATTHEW HALL | Director |
WILLIAM TALLEY | Director |
PATTY D. KENNARD | Director |
KAYLA STAFFORD | Director |
MATT JARRELL | Director |
CAROL CAMPBELL | Director |
LEIGH TAYLOR | Director |
Name | Role |
---|---|
LLOYD E. SPEAR | Incorporator |
Name | Role |
---|---|
LLOYD E. SPEAR, ATTORNEY AT LAW | Registered Agent |
Name | Role |
---|---|
CANDY DUMMITT | President |
Name | Role |
---|---|
CANDACE DUMMITT | Signature |
CANDY DUMMITT | Signature |
Name | Role |
---|---|
BECKY SULLIVAN | Secretary |
Name | Role |
---|---|
JONI PUGH | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-23 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report | 2012-02-23 |
Annual Report | 2011-04-08 |
Annual Report | 2010-06-01 |
Annual Report | 2009-06-17 |
Principal Office Address Change | 2008-04-22 |
Sources: Kentucky Secretary of State