Name: | MERCER COUNTY FOUNDATION FOR EDUCATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 2007 (18 years ago) |
Organization Date: | 31 Aug 2007 (18 years ago) |
Last Annual Report: | 30 Aug 2019 (6 years ago) |
Organization Number: | 0672712 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 131 N CHILES ST, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY TRUE | Director |
LEE READNOWER | Director |
BECKY B HOLT | Director |
ROBIN DEAN | Director |
JAMIE DUNN | Director |
APRIL ELLIS | Director |
GREG SOUDER | Director |
ALLEN WHITE | Director |
Name | Role |
---|---|
Cathy Caton | Secretary |
Name | Role |
---|---|
Jamie Dunn | President |
Name | Role |
---|---|
JAMIE DUNN | Registered Agent |
Name | Role |
---|---|
BECKY B HOLT | Incorporator |
Name | Role |
---|---|
JAMES EAEL DUNN | Signature |
Name | File Date |
---|---|
Dissolution | 2019-09-18 |
Reinstatement Certificate of Existence | 2019-08-30 |
Reinstatement | 2019-08-30 |
Reinstatement Approval Letter Revenue | 2019-08-30 |
Principal Office Address Change | 2019-08-27 |
Registered Agent name/address change | 2019-08-27 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-17 |
Annual Report | 2011-09-02 |
Annual Report | 2010-07-15 |
Sources: Kentucky Secretary of State