Name: | KEVIN M. RICE MEMORIAL CANCER FUND INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 2006 (19 years ago) |
Organization Date: | 07 Apr 2006 (19 years ago) |
Last Annual Report: | 07 Apr 2020 (5 years ago) |
Organization Number: | 0636290 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 35 WESLEY DRIVE , JACKSON , KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY SMITH | Director |
SHARON DEATON | Director |
JUDY C. PAGE | Director |
DEBRA S. HENSON | Director |
VONDA S. BAILEY | Director |
TANYA K. RICE | Director |
ARTHUR JOHNSON | Director |
HAZEL TURNER | Director |
JAMES SMITH | Director |
Name | Role |
---|---|
MARY SMITH | Incorporator |
Name | Role |
---|---|
MARY SMITH LLC | Registered Agent |
Name | Role |
---|---|
MARY SMITH | President |
Name | Role |
---|---|
JENNIFER JOHNSON | Secretary |
Name | Role |
---|---|
NELDA TURNER | Vice President |
Name | Role |
---|---|
JENNIFER JOHNSON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-08 |
Annual Report | 2014-09-23 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-20 |
Sources: Kentucky Secretary of State