Name: | ADKINS KITH AND KIN, ELLIOTT COUNTY, KENTUCKY RESEARCH GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 2013 (12 years ago) |
Organization Date: | 30 Aug 2013 (12 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Organization Number: | 0866009 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 3439 ST. HWY 1626 , OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Grace Baker | Secretary |
Name | Role |
---|---|
Janette Bailey | Treasurer |
Name | Role |
---|---|
Thomas Adkins | Vice President |
Name | Role |
---|---|
Thomas Adkins | Director |
Grace Baker | Director |
Janette Bailey | Director |
Angela Adkins | Director |
Shirley Ann Buckler | Director |
Lorene Adkins Fowler | Director |
Shauna R. Payne | Director |
SHIRLEY BUCKLER | Director |
GRACE BAKER | Director |
JAN BAILEY | Director |
Name | Role |
---|---|
SHIRLEY ANN BUCKLER | Registered Agent |
Name | Role |
---|---|
Shirley Ann Buckler | President |
Name | Role |
---|---|
SHIRLEY ANN BUCKLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-27 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-26 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-07 |
Sources: Kentucky Secretary of State