Search icon

COMMITTEE FOR EQUAL RIGHTS NOT SPECIAL RIGHTS, INC.

Company Details

Name: COMMITTEE FOR EQUAL RIGHTS NOT SPECIAL RIGHTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1982 (43 years ago)
Organization Date: 02 Sep 1982 (43 years ago)
Last Annual Report: 01 Jul 2002 (23 years ago)
Organization Number: 0170071
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: MELISSA STEWART, 2204 MADRONE WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
Frank Schwendeman Director
Jack Judy Director
Jon Sisk Director
Melissa Stewart Director
Al Arbogast Director
Kent Ostrander Director
Patrick Moores Director
AL ARBOGAST Director
BIFF BUCKLEY Director
LEWIS HICKS, M.D. Director

Secretary

Name Role
Pat Moores Secretary

Treasurer

Name Role
Jack Judy Treasurer

Registered Agent

Name Role
MELISSA STEWART Registered Agent

President

Name Role
Melissa Stewart President

Incorporator

Name Role
AL ARBOGAST Incorporator
BIFF BUCKLEY Incorporator
LEWIS HICKS, M.D. Incorporator
JERRY L. HORN Incorporator
ROBERT REYNOLDS Incorporator

Former Company Names

Name Action
COMMITTEE FOR LIFE, INC. Old Name

Assumed Names

Name Status Expiration Date
EQUAL RIGHTS NOT SPECIAL RIGHTS Inactive 2005-01-10
KENTUCKIANS AGAINST ABORTION Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10
Annual Report 2001-09-14
Statement of Change 2001-07-26
Annual Report 2000-08-10
Certificate of Assumed Name 2000-01-10
Amendment 2000-01-10
Annual Report 1999-10-13
Annual Report 1998-08-13
Statement of Change 1997-10-20

Sources: Kentucky Secretary of State