Name: | C & M REFUGE ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 2007 (18 years ago) |
Organization Date: | 15 Aug 2007 (18 years ago) |
Last Annual Report: | 13 Jun 2014 (11 years ago) |
Organization Number: | 0671343 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 201 HIGH STREET, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAGGIE ANNA DUNCAN | Vice President |
Name | Role |
---|---|
MAGGIE ANNA DUNCAN | Secretary |
Name | Role |
---|---|
MAGGIE ANNA DUNCAN | Assistant Treasurer |
Name | Role |
---|---|
CORNELIUS DUNCAN | Director |
MICHAEL ABBOTT | Director |
DARLENE FULCHER | Director |
CONCHA FULCHER | Director |
MAGGIE ANNA DUNCAN | Director |
REBECCA DENNIS | Director |
Name | Role |
---|---|
CORNELIUS DUNCAN | Registered Agent |
Name | Role |
---|---|
CORNELIUS DUNCAN | President |
Name | Role |
---|---|
CORNELIUS DUNCAN | Treasurer |
Name | Role |
---|---|
CORNELIUS DUNCAN | Signature |
Name | Role |
---|---|
CORNELIUS DUNCAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-12 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-06-13 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-08 |
Annual Report | 2011-07-07 |
Annual Report | 2010-06-28 |
Annual Report | 2009-10-30 |
Sources: Kentucky Secretary of State