Search icon

EXPLORER POST 508 INC

Company Details

Name: EXPLORER POST 508 INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Feb 2006 (19 years ago)
Organization Date: 10 Feb 2006 (19 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0631912
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1155 OPEN FORK, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Treasurer

Name Role
JOYCE HALL Treasurer

Signature

Name Role
JOYCE HALL Signature
PAUL B HALL Signature

Director

Name Role
RAY AKERS Director
JOYCE HALL Director
DAVID C. TAYLOR Director
JOYCE A HALL Director
AMANDA PRESLEY Director
PAUL B HALL Director

Vice President

Name Role
RAY AKERS Vice President

Secretary

Name Role
PAM MAYNARD Secretary

Incorporator

Name Role
AMANDA PRESLEY Incorporator
PAUL B HALL Incorporator
JOYCE A HALL Incorporator

President

Name Role
DAVID C. TAYLOR President

Registered Agent

Name Role
PAUL B. HALL Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-28
Annual Report 2012-05-17
Annual Report 2011-03-07
Annual Report 2010-07-14
Annual Report 2009-10-15
Annual Report 2008-03-27
Annual Report 2007-02-05
Articles of Incorporation 2006-02-10

Sources: Kentucky Secretary of State