Name: | LEE COUNTY RESCUE SQUAD INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 2014 (11 years ago) |
Organization Date: | 30 Sep 2014 (11 years ago) |
Last Annual Report: | 09 Apr 2020 (5 years ago) |
Organization Number: | 0898419 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 256 MAIN STREET, PO BOX G, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTY PHILLIPS | Secretary |
Name | Role |
---|---|
BETTY PHILLIPS | Treasurer |
Name | Role |
---|---|
THOMAS MILLER | President |
Name | Role |
---|---|
CHARLES BOOTH | Director |
CHARITY WISE | Director |
JON ALLEN | Director |
RANDY FOX | Director |
TONY DAY | Director |
STEVE COMBS | Director |
GREG ANGEL | Director |
LISA ANGEL | Director |
Name | Role |
---|---|
TYLER PHILLIPS | Vice President |
Name | Role |
---|---|
EUGENE BARRETT | Registered Agent |
Name | Role |
---|---|
GREG ANGEL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-15 |
Principal Office Address Change | 2016-03-15 |
Registered Agent name/address change | 2016-03-15 |
Annual Report Return | 2015-04-28 |
Annual Report | 2015-04-27 |
Sources: Kentucky Secretary of State