Name: | THE 21ST JUDICIAL CIRCUIT COMMUNITY SERVICE PROJECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 2012 (13 years ago) |
Organization Date: | 24 Apr 2012 (13 years ago) |
Last Annual Report: | 28 Jul 2013 (12 years ago) |
Organization Number: | 0827568 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 1 COURT STREET, PO BOX 1267, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETH LEWIS MAZE | Director |
LADONNA MONROE | Director |
KEEN W. JOHNSON | Director |
FRED SHORTRIDGE | Director |
ROBERT GANSTINE | Director |
DEANNA FAWNS | Director |
SARAH JOHNSON | Director |
BOB WELLS | Director |
Deanna Fawns | Director |
Fred Shortridge | Director |
Name | Role |
---|---|
BETH LEWIS MAZE | Incorporator |
Name | Role |
---|---|
VICKIE C. RICHARDSON | Registered Agent |
Name | Role |
---|---|
Beth Maze | Initial Director |
Name | Role |
---|---|
Ladonna Monroe | General Partner |
Keen Johnson | General Partner |
Bob Wells | General Partner |
Name | Role |
---|---|
Deanna Fawns | President |
Name | Role |
---|---|
Robert Ganstine | Vice President |
Name | Role |
---|---|
Fred Shrotridge | Treasurer |
Name | File Date |
---|---|
Dissolution | 2013-07-31 |
Annual Report | 2013-07-28 |
Articles of Incorporation | 2012-04-24 |
Sources: Kentucky Secretary of State