Search icon

FRIENDS OF PIONEER VILLAGE INC.

Company Details

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

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

President

Name Role
RANDY KING President

Secretary

Name Role
TRACY KING Secretary

Vice President

Name Role
VICKIE HELM Vice President

Treasurer

Name Role
TRACY KING Treasurer

Director

Name Role
BRUCE R. PIERCE Director
CELESTE LAWSON Director
BRAD JENKINS Director
SEAN DYSINGER Director
CHRISTOPHER HOLT Director
MARTIN LATHAM Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

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