Search icon

FED UP Program, Inc.

Company Details

Name: FED UP Program, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Nov 2012 (12 years ago)
Organization Date: 28 Nov 2012 (12 years ago)
Last Annual Report: 10 Sep 2018 (7 years ago)
Organization Number: 0843607
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1431 Patty Lane Apt. # 7, ashland, KY 41102
Place of Formation: KENTUCKY

Director

Name Role
Charles Robert OldhamJr Director
Pamela Jo Castle Director
Caitlynn Marie Castle Director
RICK CLARK Director
JOE WOLFE Director
CARLINE OLDHAM Director
KAREN VICE Director
JOHN EPPERSON Director

Incorporator

Name Role
Charles Robert OldhamJr Incorporator

Secretary

Name Role
Jacqueline Boardman Secretary

Vice President

Name Role
Jacqueline Boardmen Vice President

Registered Agent

Name Role
PAMELA J OLDHAM Registered Agent

President

Name Role
Pamela J. Oldham President

Treasurer

Name Role
Pamela J Oldham Treasurer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2018-09-10
Annual Report 2018-09-10
Annual Report 2017-06-20
Annual Report 2016-09-28
Annual Report 2015-07-14
Annual Report 2014-05-22
Annual Report 2013-03-14

Sources: Kentucky Secretary of State