Name: | CARRIE COMMUNITY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2007 (18 years ago) |
Organization Date: | 21 Mar 2007 (18 years ago) |
Last Annual Report: | 29 Jun 2021 (4 years ago) |
Organization Number: | 0660366 |
ZIP code: | 41725 |
City: | Carrie |
Primary County: | Knott County |
Principal Office: | 5465 W HWY 550, P.O. BOX 524, CARRIE, KY 41725 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SYLVIA ISON | Registered Agent |
Name | Role |
---|---|
WALTER SLONE JR | President |
Name | Role |
---|---|
JANINE MIMS | Secretary |
Name | Role |
---|---|
SYLVIA ISON | Treasurer |
Name | Role |
---|---|
THOMAS REYNOLDS | Vice President |
Name | Role |
---|---|
WALTER SLONE JR | Director |
THOMAS REYNOLDS | Director |
SYLVIA ISON | Director |
JANINE MIMS | Director |
Name | Role |
---|---|
WALTER SLONE JR | Incorporator |
THOMAS REYNOLDS | Incorporator |
SYLVIA ISON | Incorporator |
JANINE MIMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-24 |
Principal Office Address Change | 2014-07-14 |
Annual Report | 2014-06-26 |
Sources: Kentucky Secretary of State