Name: | WOOTON AREA ACTION COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2007 (18 years ago) |
Organization Date: | 31 Jul 2007 (18 years ago) |
Last Annual Report: | 05 Oct 2018 (7 years ago) |
Organization Number: | 0669948 |
ZIP code: | 41776 |
City: | Wooton, Cinda, Cutshin, Frew |
Primary County: | Leslie County |
Principal Office: | P.O. BOX 815, WOOTON, KY 41776 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG PACK | Director |
ROGER WELLS | Director |
WESLEY DEAN | Director |
YVONNE JONES | Director |
WILLIAM J WOOTON | Director |
JAMIE MELTON | Director |
LORENZIE LEWIS | Director |
TODD HORTON | Director |
Name | Role |
---|---|
TERESA DIXON | Incorporator |
Name | Role |
---|---|
JAMES LEWIS | Registered Agent |
Name | Role |
---|---|
JAMES LEWIS | President |
Name | Role |
---|---|
DOUG COOTS | Secretary |
Name | Role |
---|---|
BONNELL BENTLEY | Vice President |
Name | Role |
---|---|
DOUG COOTS | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-31 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-10-05 |
Sixty Day Notice Return | 2018-09-28 |
Annual Report | 2017-10-05 |
Sixty Day Notice Return | 2017-08-24 |
Annual Report Return | 2017-05-04 |
Annual Report | 2016-05-16 |
Annual Report | 2015-04-28 |
Sources: Kentucky Secretary of State