Name: | ELKTON COMMUNITY ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 2009 (16 years ago) |
Organization Date: | 02 Jul 2009 (16 years ago) |
Last Annual Report: | 17 May 2017 (8 years ago) |
Organization Number: | 0733179 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | PO BOX 505, 1 PUBLIC SQUARE, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY MCGHEE | Director |
DEANA POWER | Director |
ERIC GOOD | Director |
LAURA BROCK | Director |
DENISE SHIVERS | Director |
JILL HARRIS | Director |
ANDY MILLER | Director |
Name | Role |
---|---|
DANNY MCGHEE | Incorporator |
DEANA POWER | Incorporator |
ERIC GOOD | Incorporator |
Name | Role |
---|---|
DEANA POWER | President |
Name | Role |
---|---|
LAURA BROCK | Secretary |
Name | Role |
---|---|
LAURA BROCK | Treasurer |
Name | Role |
---|---|
DENISE SHIVERS | Vice President |
Name | Role |
---|---|
JASON KELLEY PETRIE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TODD COUNTY COMMUNITY ALLIANCE, INC. | Inactive | 2021-03-03 |
Name | File Date |
---|---|
Dissolution | 2018-05-09 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-05 |
Name Renewal | 2015-09-14 |
Annual Report | 2015-05-11 |
Registered Agent name/address change | 2014-02-20 |
Annual Report | 2014-02-20 |
Annual Report | 2013-02-11 |
Annual Report | 2012-03-14 |
Certificate of Assumed Name | 2011-03-03 |
Sources: Kentucky Secretary of State