Search icon

HARLAN COUNTY TRI-CITY UTILITIES AUTHORITY, INC.

Company Details

Name: HARLAN COUNTY TRI-CITY UTILITIES AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Dec 2010 (14 years ago)
Organization Date: 21 Dec 2010 (14 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0777799
ZIP code: 40823
City: Cumberland, Chad, Hiram, Oven Fork
Primary County: Harlan County
Principal Office: CITY HALL, 402 WEST MAIN STREET, CUMBERLAND, KY 40823
Place of Formation: KENTUCKY

Treasurer

Name Role
DAVID CHRISTOPHER DIXON Treasurer

Incorporator

Name Role
JOHN T. DODD Incorporator
LORETTA H. CORNETT Incorporator
DARLENE L. MONHOLLEN Incorporator

Registered Agent

Name Role
LORETTA H. CORNETT Registered Agent

Secretary

Name Role
DAVID CHRISTOPHER DIXON Secretary

Director

Name Role
EDDIE W. CREECH Director
DOUGLAS ROBINSON Director
CARL HATFIELD Director
EUGENE STAGNOLIA Director
CARL COLLINS Director
BENNIE V. MASSEY Director
ROY SILVER Director
BENNIE MASSEY Director
GEORGE MASSEY Director

President

Name Role
CARL COLLINS President

Vice President

Name Role
CAROLYN ELLIOTT Vice President

Former Company Names

Name Action
TRI-CITY UTILITIES AUTHORITY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Amendment 2016-04-06
Restated Articles 2016-04-06
Annual Report 2015-06-30
Annual Report 2014-03-21
Annual Report 2013-02-27
Reinstatement Certificate of Existence 2012-06-05
Reinstatement 2012-06-05
Reinstatement Approval Letter Revenue 2012-06-05
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State