Name: | WINCHESTER/CLARK COUNTY CHRISTIANS UNITED AGAINST DRUGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 2006 (19 years ago) |
Organization Date: | 05 Jun 2006 (19 years ago) |
Last Annual Report: | 09 May 2021 (4 years ago) |
Organization Number: | 0640064 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | PO BOX 856, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephen G. Humble | Vice President |
Name | Role |
---|---|
Roy Hudson | President |
Name | Role |
---|---|
John Pichler | Secretary |
Name | Role |
---|---|
David Douglas | Treasurer |
Name | Role |
---|---|
Berl Perdue, Jr | Director |
David Hoffman | Director |
Steve Morris | Director |
Al Bonds | Director |
Karen Haskins | Director |
Lee Kerr | Director |
Jarrod Cooper | Director |
DAVID DOUGLAS | Director |
ARTHUR BEASLEY | Director |
ROBERT GAYHEART | Director |
Name | Role |
---|---|
DAVID DOUGLAS | Incorporator |
ARTHUR BEASLEY | Incorporator |
ROBERT GAYHEART | Incorporator |
Name | Role |
---|---|
P. RICHARD BEACH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CLARK CHRISTIAN DRUG COALITION | Inactive | 2015-08-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-09 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-21 |
Annual Report | 2017-07-17 |
Annual Report | 2016-04-27 |
Annual Report | 2015-05-28 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-21 |
Sources: Kentucky Secretary of State