Search icon

BREATHITT BENEVOLENT ASSOCIATION, INC.

Company Details

Name: BREATHITT BENEVOLENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2006 (19 years ago)
Organization Date: 26 Apr 2006 (19 years ago)
Last Annual Report: 16 Jun 2023 (2 years ago)
Organization Number: 0637461
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: P.O. BOX 977, 1159 MAIN STREET, JACKSON, KY 41339
Place of Formation: KENTUCKY

Director

Name Role
Charles Fletcher Director
Ervine Allen, Jr. Director
Leona Turner Director
Larry Clyde Turner Director
Rodney Brian Griffith Director
Erskin C. Davis, Sr. Director
Buford W. Williams, Jr. Director
ERVINE ALLEN, JR. Director
WILLIAM B. DEATON Director
Stephen Dale Bowling Director

President

Name Role
Doug Allen President

Incorporator

Name Role
ERVINE ALLEN, JR. Incorporator
WILLIE TURNER Incorporator
WILLIAM B. DEATON Incorporator

Registered Agent

Name Role
ERVINE ALLEN, JR. Registered Agent

Treasurer

Name Role
Nettie Turner Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-16
Annual Report 2022-03-08
Annual Report 2021-05-12
Annual Report 2020-06-26
Annual Report 2019-06-21
Annual Report 2018-04-23
Annual Report 2018-04-23
Annual Report 2018-04-23
Annual Report 2018-04-23

Sources: Kentucky Secretary of State