Search icon

DYCUSBURG LADIES AUXILIARY, INC.

Company Details

Name: DYCUSBURG LADIES AUXILIARY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Oct 2010 (15 years ago)
Organization Date: 12 Oct 2010 (15 years ago)
Last Annual Report: 10 Nov 2014 (10 years ago)
Organization Number: 0773233
ZIP code: 42037
City: Dycusburg
Primary County: Crittenden County
Principal Office: PO BOX 64, DYCUSBURG, KY 42037
Place of Formation: KENTUCKY

President

Name Role
Tina R Cochrum President

Treasurer

Name Role
Naomi Lois Rushing Treasurer

Director

Name Role
PEGGY JOHNSON Director
STAR MAHNS Director
SHELLY O'BRYAN Director
DEBBIE JOINER Director
LINDA STINNETT Director
DEBBIE HOLSAPPLE Director
LOIS RUSHING Director
SHIRLEY STINNETT Director
TRACEY BAILEY Director
TINA RIDDLE Director

Incorporator

Name Role
STAR MAHNS Incorporator
LINDA STINNETT Incorporator
PEGGY JOHNSON Incorporator

Registered Agent

Name Role
DEBBIE HOLSAPPLE Registered Agent

Chairman

Name Role
Peggy Johnson Chairman

Assistant Secretary

Name Role
Debbie Joiner Assistant Secretary

Filings

Name File Date
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-11-10
Reinstatement 2014-11-10
Reinstatement Approval Letter Revenue 2014-11-10
Principal Office Address Change 2014-11-10
Administrative Dissolution 2014-09-30
Annual Report 2013-07-02
Annual Report 2012-07-03
Principal Office Address Change 2011-06-18
Registered Agent name/address change 2011-06-18

Sources: Kentucky Secretary of State