Name: | OLD VIPER SCHOOLS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 2005 (19 years ago) |
Organization Date: | 27 Dec 2005 (19 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0628398 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41774 |
City: | Viper, Farler |
Primary County: | Perry County |
Principal Office: | 157 OLD HWY 7, VIPER, KY 41774 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LITA B CAUSEY | Director |
EMILY PRATT | Director |
SHIRLEY CORNETT | Director |
DON BRASHEAR | Director |
EUGENE CRUTCHER | Director |
JUNE CAUDILL HUTCHISON | Director |
LITA B. CAUSEY | Director |
ADRIAN R. BRASHEAR | Director |
Name | Role |
---|---|
JOHNNIE L. BRASHEAR | Registered Agent |
Name | Role |
---|---|
MARLENE WELLS | President |
Name | Role |
---|---|
LAVERNE WATSON | Vice President |
Name | Role |
---|---|
AURORA JOSEPH | Treasurer |
Name | Role |
---|---|
JOHNNIE L BRASHEAR | Secretary |
Name | Role |
---|---|
DON BRASHEAR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-02-06 |
Annual Report Amendment | 2022-03-17 |
Reinstatement Certificate of Existence | 2022-03-10 |
Reinstatement | 2022-03-10 |
Principal Office Address Change | 2022-03-10 |
Registered Agent name/address change | 2022-03-10 |
Reinstatement Approval Letter Revenue | 2022-03-09 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-27 |
Sources: Kentucky Secretary of State