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 |
Name | Role |
---|---|
Timothy Brown | Director |
LEROY GRAVES, JR. | Director |
ARLANDER RIDDICK | Director |
Kenneth W Hoover | Director |
Robert L Harrison | Director |
Freddie M peete | Director |
Name | Role |
---|---|
Kenneth Hollis | Secretary |
Name | Role |
---|---|
Timothy Brown | Treasurer |
Name | Role |
---|---|
MARK C MAXWELL | Registered Agent |
Name | Role |
---|---|
Mark C. Maxwell | President |
Name | Role |
---|---|
Freddie M Peete | Incorporator |
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