Search icon

RUSSELL COUNTY PARTNERS IN PREVENTION, INC.

Company Details

Name: RUSSELL COUNTY PARTNERS IN PREVENTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Jan 2007 (18 years ago)
Organization Date: 18 Jan 2007 (18 years ago)
Last Annual Report: 08 Jul 2020 (5 years ago)
Organization Number: 0655312
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 410 MONUMENT SQUARE SUITE B20, PO BOX 260, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

President

Name Role
Anita Tucker President

Secretary

Name Role
AIMEE WEDDLE Secretary

Director

Name Role
SEAN COLLINS Director
Anita Tucker Director
TRACY AARON Director
PHIL ELLIS Director
TED BECKMANN Director
TERESA MURRAY Director
DONITA LAWLESS Director

Registered Agent

Name Role
KEVIN S. SHEARER, BYROM & SHEARER LAW OFFICE, PLLC Registered Agent

Incorporator

Name Role
BERNADETTE LEVERIDGE Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2022-03-07
Administrative Dissolution 2021-10-19
Annual Report 2020-07-08
Annual Report 2019-07-10
Annual Report 2018-06-06
Annual Report 2017-06-29
Annual Report Amendment 2016-07-05
Annual Report 2016-06-30
Registered Agent name/address change 2015-07-29
Annual Report 2015-07-29

Sources: Kentucky Secretary of State