Name: | BENEFIT FUND OF MCLEAN COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 2009 (15 years ago) |
Organization Date: | 01 Dec 2009 (15 years ago) |
Last Annual Report: | 24 Feb 2021 (4 years ago) |
Organization Number: | 0748683 |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 150 MAIN STREET, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VELMA HICKS | Director |
carolyn Noffsinger | Director |
Tammy Conrad | Director |
Greg Partlow | Director |
Kelly Donahoo | Director |
Robert Bishop | Director |
KAREN DAVIS | Director |
DONNA M. DANT | Director |
NANCY BUTLER | Director |
SANDY DANT | Director |
Name | Role |
---|---|
Donna Dant PLLC | Registered Agent |
Name | Role |
---|---|
MARY SUE CONRAD | Secretary |
Name | Role |
---|---|
KAREN DAVIS | Incorporator |
Name | Role |
---|---|
JUNE BRAWNER | President |
Name | Role |
---|---|
Tammy conrad | Treasurer |
Name | File Date |
---|---|
Dissolution | 2021-03-25 |
Reinstatement Certificate of Existence | 2021-02-24 |
Reinstatement | 2021-02-24 |
Reinstatement Approval Letter Revenue | 2021-02-23 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-22 |
Annual Report | 2018-06-11 |
Annual Report | 2017-04-12 |
Annual Report | 2016-08-15 |
Sources: Kentucky Secretary of State