Search icon

C & M REFUGE ESTATES, INC.

Company Details

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

Vice President

Name Role
MAGGIE ANNA DUNCAN Vice President

Secretary

Name Role
MAGGIE ANNA DUNCAN Secretary

Assistant Treasurer

Name Role
MAGGIE ANNA DUNCAN Assistant Treasurer

Director

Name Role
CORNELIUS DUNCAN Director
MICHAEL ABBOTT Director
DARLENE FULCHER Director
CONCHA FULCHER Director
MAGGIE ANNA DUNCAN Director
REBECCA DENNIS Director

Registered Agent

Name Role
CORNELIUS DUNCAN Registered Agent

President

Name Role
CORNELIUS DUNCAN President

Treasurer

Name Role
CORNELIUS DUNCAN Treasurer

Signature

Name Role
CORNELIUS DUNCAN Signature

Incorporator

Name Role
CORNELIUS DUNCAN Incorporator

Filings

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