Name: | MATT PIKE MEMORIAL FUND INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2008 (17 years ago) |
Organization Date: | 03 Jul 2008 (17 years ago) |
Last Annual Report: | 27 May 2015 (10 years ago) |
Organization Number: | 0708744 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 575 WHELAN ROAD, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARETTA K. GREER | Registered Agent |
Name | Role |
---|---|
NANCY HOBBS | President |
Name | Role |
---|---|
ALISON ALLEN | Secretary |
Name | Role |
---|---|
NANCY HOBBS | Director |
ALISON ALLEN | Director |
LEON PIKE | Director |
NANCY PIKE | Director |
JASON ALLEN | Director |
Name | Role |
---|---|
JAMES R KENNEDY | Incorporator |
ARETTA K GREER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001585 | Exempt Organization | Inactive | - | - | - | - | Vine Grove, MEADE, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-27 |
Annual Report | 2014-09-11 |
Reinstatement Certificate of Existence | 2013-08-26 |
Reinstatement | 2013-08-26 |
Reinstatement Approval Letter Revenue | 2013-08-26 |
Principal Office Address Change | 2013-08-26 |
Registered Agent name/address change | 2013-08-26 |
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State