Name: | TRI-COUNTY LEGAL AID CLINIC, INC. |
Legal type: | Name Reservation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 2016 (9 years ago) |
Organization Date: | 26 Oct 2016 (8 years ago) |
Authority Date: | 22 Aug 2016 (9 years ago) |
Last Annual Report: | 22 Jan 2022 (3 years ago) |
Organization Number: | 0960727 |
Principal Office: | P.O. BOX 2089, SALYERSVILLE, KY 41465-2089 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONY N. CASTLE | Director |
BRADLEY C. PATRICK | Director |
BRANDON R. MARSHALL | Director |
JAMES O. CALDWELL | Director |
Name | Role |
---|---|
BRADLEY C. PATRICK | Incorporator |
Name | Role |
---|---|
TONY N. CASTLE | Secretary |
Name | Role |
---|---|
BRADLEY C. PATRICK | Treasurer |
Name | Role |
---|---|
BRADLEY C. PATRICK | Executive |
Name | Role |
---|---|
JAMES O. CALDWELL | Chairman |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-01-22 |
Sixty Day Notice Return | 2021-09-22 |
Annual Report | 2021-09-07 |
Annual Report | 2020-02-29 |
Sixty Day Notice Return | 2019-10-22 |
Annual Report | 2019-09-10 |
Annual Report Return | 2019-07-30 |
Annual Report | 2018-09-01 |
Registered Agent name/address change | 2017-09-27 |
Sources: Kentucky Secretary of State