Name: | Crime Stoppers of Oak Grove, Kentucky Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2010 (15 years ago) |
Organization Date: | 16 Feb 2010 (15 years ago) |
Last Annual Report: | 19 Sep 2016 (8 years ago) |
Organization Number: | 0756692 |
ZIP code: | 42262 |
City: | Oak Grove |
Primary County: | Christian County |
Principal Office: | PO BOX 218, Oak Grove, KY 42262 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Traci Cunningham | Director |
Charles Sanders | Director |
Sandra Harrison | Director |
Beatrice Burt | Director |
Fred Shelton | Director |
Steve Hubbard | Director |
Les Alan Langdon | Director |
Dennis Cunningham | Director |
Tim Johnson | Director |
Milton Perry | Director |
Name | Role |
---|---|
Traci Cunningham | Incorporator |
Name | Role |
---|---|
TRACI CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
Amanda Stanley | Treasurer |
Name | Role |
---|---|
TIM JOHNSON | Vice President |
Name | Role |
---|---|
DENNIS CUNNINGHAM | President |
Name | Role |
---|---|
THERESA JARVIS | Secretary |
Name | File Date |
---|---|
Annual Report | 2016-09-19 |
Dissolution | 2016-09-19 |
Annual Report | 2015-06-02 |
Annual Report | 2014-02-05 |
Registered Agent name/address change | 2013-11-13 |
Registered Agent name/address change | 2013-11-04 |
Reinstatement Certificate of Existence | 2013-10-22 |
Reinstatement | 2013-10-22 |
Reinstatement Approval Letter Revenue | 2013-10-22 |
Principal Office Address Change | 2013-10-22 |
Sources: Kentucky Secretary of State