Search icon

TEEN CHALLENGE OF WESTERN KENTUCKY, INC.

Company Details

Name: TEEN CHALLENGE OF WESTERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 05 Mar 2010 (15 years ago)
Organization Number: 0637593
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: P.O. BOX 415, DIXON, KY 42409
Place of Formation: KENTUCKY

Director

Name Role
J. TODD P'POOL Director
ROBERT MORRISON Director
HAROLD MCKEE Director
MARVIN HIGHTOWER Director
MORRIS COFFMAN Director
TODD COLE Director
GARRY DOCK Director
ROY ELLIS Director
JERRY BREWER Director
BOB RINSER Director

Incorporator

Name Role
J. TODD P'POOL Incorporator

Registered Agent

Name Role
J. TODD P'POOL Registered Agent

President

Name Role
Todd P'Pool President

Vice President

Name Role
Robert Morrison Vice President

Member

Name Role
Roy Ellis Member
Kevin Cotton Member
Jack Ross Member
Skip McGaw Member
Eddie Fleming Member
Weyman McGuire Member
Dale Hawkins Member
David Parker Member
Alan Thorner Member
Larry Chandler Member

Limited Partner

Name Role
Clayton Arp Limited Partner

Secretary

Name Role
Mary Barron Secretary

Treasurer

Name Role
Kris Goodman Treasurer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-05
Annual Report 2009-01-19
Annual Report 2008-06-11
Principal Office Address Change 2008-05-28
Annual Report Amendment 2007-07-06
Annual Report 2007-06-01
Articles of Incorporation 2006-04-27

Sources: Kentucky Secretary of State