Name: | DYCUSBURG COMMUNITY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Dec 2008 (16 years ago) |
Organization Date: | 31 Dec 2008 (16 years ago) |
Last Annual Report: | 12 Sep 2014 (11 years ago) |
Organization Number: | 0720421 |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | 1267 SR 295, MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANNIE M. GRIFFIN | Registered Agent |
Name | Role |
---|---|
JEANNIE GRIFFIN | Director |
LINDA MAYES | Director |
GAYLE THURSTON | Director |
JAMES BAKER | Director |
BYRON JASIS | Director |
MICHELLE HENDERSON | Director |
JENNIFER PATTON | Director |
BARBARA ETHRIDGE | Director |
JODY SELPH | Director |
MATTHEW T. PATTON | Director |
Name | Role |
---|---|
LINDA MAYES | Secretary |
Name | Role |
---|---|
LANA BAKER | President |
Name | Role |
---|---|
KYLE COSBY | Vice President |
Name | Role |
---|---|
JAKE SELPH | Treasurer |
Name | Role |
---|---|
MICHELLE HENDERSON | Incorporator |
BARBARA ETHRIDGE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-09-12 |
Reinstatement | 2014-09-12 |
Reinstatement Approval Letter Revenue | 2014-09-12 |
Administrative Dissolution | 2013-09-28 |
Principal Office Address Change | 2012-10-02 |
Reinstatement Certificate of Existence | 2012-09-05 |
Reinstatement | 2012-09-05 |
Reinstatement Approval Letter Revenue | 2012-09-05 |
Registered Agent name/address change | 2012-09-05 |
Sources: Kentucky Secretary of State