Name: | Holidays in Alexandria Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2012 (13 years ago) |
Organization Date: | 09 May 2012 (13 years ago) |
Last Annual Report: | 24 Sep 2020 (5 years ago) |
Organization Number: | 0828735 |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 4 WOODCREST DR., ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELE NELSON | Registered Agent |
Name | Role |
---|---|
William Rachford | Chairman |
Name | Role |
---|---|
Janice Desmond | Secretary |
Name | Role |
---|---|
Michele Nelson | Treasurer |
Name | Role |
---|---|
Rodney Henson | Director |
William Rachford | Director |
Janice Desmond | Director |
Michele Nelson | Director |
Sandy Decker | Director |
Shari Hennekes | Director |
Melinda Grizzell | Director |
Bill Rachford | Director |
Mary Ann Seibert | Director |
Janet Bezold | Director |
Name | Role |
---|---|
W Thomas Fisher | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-09-29 |
Annual Report | 2020-09-24 |
Registered Agent name/address change | 2019-10-01 |
Principal Office Address Change | 2019-10-01 |
Annual Report | 2019-10-01 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-17 |
Sources: Kentucky Secretary of State