Name: | FRIENDS OF PIONEER VILLAGE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 2011 (14 years ago) |
Organization Date: | 06 Apr 2011 (14 years ago) |
Last Annual Report: | 24 May 2017 (8 years ago) |
Organization Number: | 0788728 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 3654 BELLTOWN RD., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
RANDY KING | President |
Name | Role |
---|---|
TRACY KING | Secretary |
Name | Role |
---|---|
VICKIE HELM | Vice President |
Name | Role |
---|---|
TRACY KING | Treasurer |
Name | Role |
---|---|
BRUCE R. PIERCE | Director |
CELESTE LAWSON | Director |
BRAD JENKINS | Director |
SEAN DYSINGER | Director |
CHRISTOPHER HOLT | Director |
MARTIN LATHAM | Director |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-24 |
Annual Report | 2016-04-05 |
Reinstatement Certificate of Existence | 2015-09-18 |
Reinstatement | 2015-09-18 |
Reinstatement Approval Letter Revenue | 2015-09-18 |
Principal Office Address Change | 2015-09-18 |
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2013-08-30 |
Annual Report | 2012-07-05 |
Sources: Kentucky Secretary of State