Name: | FRIENDS OF KENTUCKY MAIN STREET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2011 (13 years ago) |
Organization Date: | 23 Nov 2011 (13 years ago) |
Last Annual Report: | 24 Aug 2022 (3 years ago) |
Organization Number: | 0806245 |
ZIP code: | 40468 |
City: | Perryville |
Primary County: | Boyle County |
Principal Office: | P.O. BOX 133, PERRYVILLE, KY 40468 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAM BURGESS | CEO |
Name | Role |
---|---|
SAM BURGESS | Director |
Jacob Roan | Director |
VICKI T GOODE | Director |
JULIE WAGNER | Director |
JODY ROBINSON | Director |
DEENA WRIGHT | Director |
NELL HAYDEN | Director |
Name | Role |
---|---|
VICKI T. GOODE | Registered Agent |
Name | Role |
---|---|
JULIE WAGNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-24 |
Annual Report | 2021-02-25 |
Annual Report | 2020-06-19 |
Annual Report | 2019-04-01 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2018-01-05 |
Reinstatement Certificate of Existence | 2017-12-22 |
Reinstatement | 2017-12-22 |
Reinstatement Approval Letter Revenue | 2017-12-22 |
Sources: Kentucky Secretary of State