Search icon

Appalachian Roots, Inc

Company Details

Name: Appalachian Roots, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2013 (12 years ago)
Organization Date: 02 Aug 2013 (12 years ago)
Last Annual Report: 15 May 2018 (7 years ago)
Organization Number: 0863684
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 106 S. CARDINAL DR, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Director

Name Role
Kathleen Curtis Director
Bonnie Hale Director
Jeremy Todd Howard Director
Joe Campbell Director
Rebecca DeRossett Director
STACIA CARWELL Director

Incorporator

Name Role
Kathleen Curtis Incorporator
Bonnie Hale Incorporator

Registered Agent

Name Role
REBECCA DEROSSETT Registered Agent

Vice Chairman

Name Role
JOE CAMPBELL Vice Chairman

Secretary

Name Role
Rebecca DeRossett Secretary

Treasurer

Name Role
BONNIE HALE Treasurer

Chairman

Name Role
Stacia Carwell Chairman

Filings

Name File Date
Dissolution 2019-03-07
Annual Report 2018-05-15
Principal Office Address Change 2018-05-15
Registered Agent name/address change 2018-05-15
Annual Report 2017-03-09
Annual Report 2016-04-15
Amendment 2015-07-08
Annual Report 2015-05-14
Amended and Restated Articles 2014-07-22
Registered Agent name/address change 2014-04-25

Sources: Kentucky Secretary of State