RIGHT TO LIFE OF OWENSBORO KENTUCKY, INC.

Name: | RIGHT TO LIFE OF OWENSBORO KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 1973 (52 years ago) |
Organization Date: | 07 Dec 1973 (52 years ago) |
Last Annual Report: | 10 Apr 2017 (8 years ago) |
Organization Number: | 0044334 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1115 TAMARACK , SUITE 200, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLENE C. BAUMGARTEN | Director |
MSGR. R. G. HILL | Director |
LOUIS REED HAIRE | Director |
CHARLES J. KAMUF | Director |
BARBARA HIGDON | Director |
MICHELLE BYRNE | Director |
KEVIN DORTH | Director |
GAYLE RHODES | Director |
MIKE MUDD | Director |
Name | Role |
---|---|
CHARLENE C. BAUMGARTEN | Incorporator |
ARTHUR FENBERS | Incorporator |
VIRGINIA CORLEY | Incorporator |
Name | Role |
---|---|
STACEY DAVIS | Registered Agent |
Name | Role |
---|---|
WES HAMILTON | Treasurer |
Name | Role |
---|---|
GAYLE RHODES | President |
Name | Role |
---|---|
KEVIN DORTH | Vice President |
Name | Role |
---|---|
MARILEE MORRIS | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Registered Agent name/address change | 2017-05-02 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State