Name: | CARROLL COUNTY ARTS BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2014 (11 years ago) |
Organization Date: | 19 May 2014 (11 years ago) |
Last Annual Report: | 29 May 2020 (5 years ago) |
Organization Number: | 0887701 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | P.O. BOX 373, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G. EDWARD JAMES | Registered Agent |
Name | Role |
---|---|
MARY ELLIS COOMBS | Director |
SAM BURGESS | Director |
MALCOLM CARRICO | Director |
HILLARY ARNEY | Director |
MALCOLM CARRACO | Director |
Patricia Hersey | Director |
Name | Role |
---|---|
KRISTIN BECK | Incorporator |
Name | Role |
---|---|
Greg Beck | President |
Name | Role |
---|---|
Kristin Beck | Secretary |
Name | Role |
---|---|
HILLARY ARNEY | Treasurer |
Name | Role |
---|---|
SAM BURGESS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-10 |
Annual Report | 2018-04-25 |
Annual Report | 2017-09-22 |
Annual Report | 2016-04-18 |
Annual Report | 2015-08-04 |
Amendment | 2014-08-22 |
Articles of Incorporation | 2014-05-19 |
Sources: Kentucky Secretary of State