Search icon

THE FRIENDS OF MIDDLE CREEK, INC.

Company Details

Name: THE FRIENDS OF MIDDLE CREEK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Aug 2008 (17 years ago)
Organization Date: 21 Aug 2008 (17 years ago)
Last Annual Report: 18 Feb 2018 (7 years ago)
Organization Number: 0712004
ZIP code: 41616
City: David
Primary County: Floyd County
Principal Office: 2624 KENTUCKY ROUTE 850, DAVID, KY 41616
Place of Formation: KENTUCKY

Director

Name Role
FLOYD P. DAVIS Director
MICHAEL WARRIX Director
Shaun Justin Mollette Director
FLOYD D. DAVIS Director
John . Ison Director
Floyd Patrick Davis Director
Floyd Douglas Davis Director
Dennis Daniels Director
JERRY GRASS Director
HEATHER GRASS Director

Registered Agent

Name Role
FLOYD D. DAVIS Registered Agent

Trustee

Name Role
Floyd Douglas Davis Trustee

President

Name Role
Floyd Patrick Davis President

Vice President

Name Role
John Ison Vice President

Secretary

Name Role
Shaun Justin Mollette Secretary

Treasurer

Name Role
Dennis Daniels Treasurer

Incorporator

Name Role
FLOYD D. DAVIS Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-02-18
Annual Report 2017-03-17
Annual Report 2016-07-05
Annual Report 2015-05-14
Annual Report 2014-05-06
Annual Report 2013-01-17
Annual Report 2012-02-26
Annual Report 2011-08-02
Annual Report 2010-05-26

Sources: Kentucky Secretary of State