Name: | MARSHALL "1ST", INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 2012 (13 years ago) |
Organization Date: | 06 Mar 2012 (13 years ago) |
Last Annual Report: | 17 Apr 2018 (7 years ago) |
Organization Number: | 0823570 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | PO BOX 425, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAREN WOMMACK | Director |
H.W. FORD | Director |
PHYLIS KOLLAR | Director |
JAMES "JIM" PROVINE | Director |
SPENCER BALENTINE | Director |
Kathy Wood | Director |
H W Ford | Director |
Spencer Balentine | Director |
James "Jim" Provine | Director |
Karen Wommack | Director |
Name | Role |
---|---|
KAREN WOMMACK | Incorporator |
Name | Role |
---|---|
KAREN WOMMACK | Registered Agent |
Name | Role |
---|---|
Tracy King | President |
Name | Role |
---|---|
Kathy Wood | Secretary |
Name | Role |
---|---|
Karen Wommack | Treasurer |
Name | Role |
---|---|
James "Jim" Provine | Vice President |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-18 |
Dissolution | 2019-07-25 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-24 |
Annual Report | 2015-06-16 |
Annual Report | 2014-06-27 |
Annual Report | 2013-08-18 |
Articles of Incorporation | 2012-03-06 |
Sources: Kentucky Secretary of State