Name: | HARDIN COUNTY VETERANS MEMORIAL, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 2008 (17 years ago) |
Organization Date: | 27 Aug 2008 (17 years ago) |
Last Annual Report: | 13 Apr 2018 (7 years ago) |
Organization Number: | 0712473 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 311 VALLEY VIEW, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY M SMITH | Director |
GARY BROADWAY | Director |
MORRIS L. MILLER | Director |
CLINTON MESHEW | Director |
GREG BARNES | Director |
Name | Role |
---|---|
JERLDEN HOWARD | Secretary |
Name | Role |
---|---|
CLINTON MESHEW | Vice President |
Name | Role |
---|---|
CINTON MESHEW | Treasurer |
Name | Role |
---|---|
R TERRY BENNETT | Incorporator |
Name | Role |
---|---|
R TERRY BENNETT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE RADCLIFF VETERANS CENTER TRIBUTE | Inactive | 2020-10-22 |
HARDIN COUNTY VETERANS TRIBUTE, INC. | Inactive | 2018-09-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-26 |
Annual Report | 2016-01-14 |
Certificate of Assumed Name | 2015-10-22 |
Reinstatement Certificate of Existence | 2015-10-13 |
Reinstatement | 2015-10-13 |
Reinstatement Approval Letter Revenue | 2015-10-13 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-06 |
Sources: Kentucky Secretary of State