Name: | EBONETTES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 2007 (18 years ago) |
Organization Date: | 11 Sep 2007 (18 years ago) |
Last Annual Report: | 15 Jul 2019 (6 years ago) |
Organization Number: | 0673343 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 231 MISSOURI AVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORNELIA F CALHOUN | Secretary |
Name | Role |
---|---|
BARBRA F WHITE | Treasurer |
Name | Role |
---|---|
OLLIE MARIE WILLIAMS | Vice President |
Name | Role |
---|---|
BARBRA F WHITE | Director |
CORNELIA F. CALHOUN | Director |
DEBRA H. MILES | Director |
BARBARA F. WHITE | Director |
DONNA F FOWLER | Director |
CORNELIA F CALHOUN | Director |
Name | Role |
---|---|
CORNELIA F. CALHOUN | Registered Agent |
Name | Role |
---|---|
CORNELIA F. CALHOUN | Incorporator |
DEBRA H. MILES | Incorporator |
BARBARA F. WHITE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2019-07-15 |
Dissolution | 2019-07-15 |
Annual Report | 2018-06-29 |
Annual Report | 2017-07-03 |
Annual Report | 2016-08-12 |
Annual Report | 2015-07-01 |
Annual Report | 2014-06-30 |
Annual Report | 2013-03-06 |
Annual Report | 2012-03-28 |
Annual Report | 2011-05-25 |
Sources: Kentucky Secretary of State