Name: | CUMBERLAND VALLEY APPRAISERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 2006 (19 years ago) |
Organization Date: | 03 May 2006 (19 years ago) |
Last Annual Report: | 06 Apr 2009 (16 years ago) |
Organization Number: | 0637987 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 750 WHITLEY STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM T CINNINGHAM | President |
Name | Role |
---|---|
ROY SIZEMORE | Director |
SALLIE DAVIDSON | Director |
J.W. GRABELL II | Director |
ROBERT A. KNIGHT | Director |
LIZ ALTON | Director |
Name | Role |
---|---|
ROBERT A. KNIGHT | Registered Agent |
Name | Role |
---|---|
ALLAN ROBINSON | Vice President |
Name | Role |
---|---|
ROBERT A KNIGHT | Treasurer |
Name | Role |
---|---|
ROBART A KNIGHT | Signature |
Name | Role |
---|---|
ROBERT A KNIGHT | Secretary |
Name | Role |
---|---|
JANE WINKLER DYCHE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-04-06 |
Annual Report | 2008-03-19 |
Annual Report | 2007-05-15 |
Articles of Incorporation | 2006-05-03 |
Sources: Kentucky Secretary of State