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 |
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 |
Name | Role |
---|---|
Charles Robert OldhamJr | Incorporator |
Name | Role |
---|---|
Jacqueline Boardman | Secretary |
Name | Role |
---|---|
Jacqueline Boardmen | Vice President |
Name | Role |
---|---|
PAMELA J OLDHAM | Registered Agent |
Name | Role |
---|---|
Pamela J. Oldham | President |
Name | Role |
---|---|
Pamela J Oldham | Treasurer |
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