Name: | GRAYSON COUNTY ROTARY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 2013 (12 years ago) |
Organization Date: | 22 Jan 2013 (12 years ago) |
Last Annual Report: | 25 Apr 2023 (2 years ago) |
Organization Number: | 0847888 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 1341 Phelps Johnson Rd, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW C. WISEMAN | Director |
KINDRA M. JONES | Director |
Sonya Puckett | Director |
Casey Hayes | Director |
Andrya Carnes | Director |
JONATHAN DECKER | Director |
WES BASHAM | Director |
APRIL BOWMAN | Director |
PATRICK SHANE THOMPSON | Director |
Name | Role |
---|---|
Chris Geary | Registered Agent |
Name | Role |
---|---|
Renee Booth | President |
Name | Role |
---|---|
Chris Geary | Treasurer |
Name | Role |
---|---|
Andrea Carnes | Vice President |
Name | Role |
---|---|
APRIL BOWMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Reinstatement Certificate of Existence | 2023-04-25 |
Registered Agent name/address change | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Reinstatement Approval Letter Revenue | 2023-04-25 |
Reinstatement | 2023-04-25 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-10-07 |
Sources: Kentucky Secretary of State