Name: | CODY MAYFIELD MEMORIAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 2017 (7 years ago) |
Organization Date: | 03 Oct 2017 (7 years ago) |
Last Annual Report: | 15 Feb 2019 (6 years ago) |
Organization Number: | 0998454 |
ZIP code: | 40037 |
City: | Loretto |
Primary County: | Marion County |
Principal Office: | 3480 HOLY CROSS ROAD, LORETTO, KY 40037 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SONJA MAYFIELD | Registered Agent |
Name | Role |
---|---|
Sonja Renee Mayfield | President |
Name | Role |
---|---|
Bethany Noel Higdon | Vice President |
Name | Role |
---|---|
Sonja Renee Mayfield | Director |
Michael Duane Mayfield | Director |
Bethany Noel Higdon | Director |
Rhonda Lynn Douglas | Director |
Carly Brooke Douglas | Director |
SONJA MAYFIELD | Director |
MICHAEL MAYFIELD | Director |
BETHANY HIGDON | Director |
Name | Role |
---|---|
SONJA MAYFIELD | Incorporator |
Name | Role |
---|---|
Michael Duane Mayfield | Sole Officer |
Name | File Date |
---|---|
Dissolution | 2019-12-13 |
Annual Report | 2019-02-15 |
Annual Report | 2018-01-12 |
Articles of Incorporation | 2017-10-03 |
Sources: Kentucky Secretary of State