Search icon

Allie S. Carr Chapter No. 41 Inc

Company Details

Name: Allie S. Carr Chapter No. 41 Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Oct 2013 (11 years ago)
Organization Date: 29 Oct 2013 (11 years ago)
Last Annual Report: 02 Jul 2022 (3 years ago)
Organization Number: 0870877
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 116 TALLYHO WAY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
Timothy Brown Director
LEROY GRAVES, JR. Director
ARLANDER RIDDICK Director
Kenneth W Hoover Director
Robert L Harrison Director
Freddie M peete Director

Secretary

Name Role
Kenneth Hollis Secretary

Treasurer

Name Role
Timothy Brown Treasurer

Registered Agent

Name Role
MARK C MAXWELL Registered Agent

President

Name Role
Mark C. Maxwell President

Incorporator

Name Role
Freddie M Peete Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-02
Annual Report 2021-06-30
Principal Office Address Change 2020-06-01
Annual Report 2020-06-01
Annual Report 2019-06-25
Registered Agent name/address change 2018-05-08
Annual Report 2018-05-08
Annual Report 2017-04-20
Annual Report 2016-03-16

Sources: Kentucky Secretary of State