Name: | COALFIELD COMMUNITY ACTION PARTNERSHIP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2009 (15 years ago) |
Authority Date: | 07 Dec 2009 (15 years ago) |
Last Annual Report: | 13 Jun 2017 (8 years ago) |
Organization Number: | 0749170 |
Principal Office: | P.O. BOX 1406, WILLIAMSON, WV 25661 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES MAYNARD | President |
Name | Role |
---|---|
DR. GAIL HALL | Secretary |
Name | Role |
---|---|
TOM SLONE | Treasurer |
Name | Role |
---|---|
MARILYN FERREL | Vice President |
Name | Role |
---|---|
IRENE TOLER | Director |
ALBERT TOTTEN | Director |
HUBERT LESTER | Director |
VIVIAN LIVINGOOD | Director |
STEVE BRAGG | Director |
MARLENE SPAULDING | Director |
CHRISTIE TILLEY | Director |
FRANCINE JONES | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-13 |
Annual Report | 2016-03-28 |
Annual Report | 2015-05-27 |
Annual Report | 2014-06-23 |
Annual Report | 2013-06-04 |
Annual Report | 2012-02-09 |
Annual Report | 2011-04-06 |
Annual Report | 2010-06-29 |
Application for Certificate of Authority(Corp) | 2009-12-07 |
Sources: Kentucky Secretary of State