Name: | AMERICAN LEGION POST 26 BUILDING RESTORATION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 2007 (18 years ago) |
Organization Date: | 06 Feb 2007 (18 years ago) |
Last Annual Report: | 06 Sep 2011 (14 years ago) |
Organization Number: | 0656771 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 211 SOUTH 7TH STREET, P.O. BOX 5134, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALAN PAGE | Incorporator |
DEAN CRISWELL | Incorporator |
GEORGE W. PETTY,JR. | Incorporator |
JACK CARTER | Incorporator |
Name | Role |
---|---|
JACK CARTER | Director |
ALAN PAGE | Director |
DEAN CRISWELL | Director |
WAYNE POTTS | Director |
GEORGE W PETTY, JR | Director |
GEORGE W. PETTY,JR. | Director |
Name | Role |
---|---|
ALAN PAGE | Vice President |
Name | Role |
---|---|
RUTH CRISWELL | Secretary |
Name | Role |
---|---|
RUTH CRISWELL | Treasurer |
Name | Role |
---|---|
RUTH CRISWELL | Signature |
Name | Role |
---|---|
GEORGE W. PETTY, JR. | Registered Agent |
Name | Role |
---|---|
GEORGE W PETTY, JR | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-24 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report Return | 2012-05-07 |
Annual Report | 2011-09-06 |
Annual Report | 2010-06-23 |
Principal Office Address Change | 2009-07-14 |
Amendment | 2009-07-06 |
Annual Report | 2009-06-17 |
Annual Report | 2008-05-30 |
Sources: Kentucky Secretary of State