Name: | YOUNG CHAMBER PROFESSIONALS OF LAKE CUMBERLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2007 (18 years ago) |
Organization Date: | 23 Aug 2007 (18 years ago) |
Last Annual Report: | 21 Mar 2019 (6 years ago) |
Organization Number: | 0671999 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | PO BOX 1242, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID CHILDERS | Director |
TIFFANY FINLEY | Director |
ROBERT HICKS | Director |
BEN PURCELL | Director |
SKYLER HUNT | Director |
SHAUN FRYE | Director |
JennifeAMEET PATEL | Director |
LORA MORROW | Director |
Name | Role |
---|---|
CHRIS SHORT | Registered Agent |
Name | Role |
---|---|
JENNIFER HAYES | President |
Name | Role |
---|---|
ASHLEY MONTGOMERY | Secretary |
Name | Role |
---|---|
NATALIE FUDGE | Treasurer |
Name | Role |
---|---|
MORGAN JOBSON | Vice President |
Name | Role |
---|---|
DAVID CHILDERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Reinstatement Certificate of Existence | 2019-03-21 |
Reinstatement | 2019-03-21 |
Reinstatement Approval Letter Revenue | 2019-03-21 |
Administrative Dissolution Return | 2017-10-23 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-28 |
Annual Report | 2016-06-14 |
Principal Office Address Change | 2015-06-22 |
Sources: Kentucky Secretary of State