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 |
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 |
Name | Role |
---|---|
Pat Moores | Secretary |
Name | Role |
---|---|
Jack Judy | Treasurer |
Name | Role |
---|---|
MELISSA STEWART | Registered Agent |
Name | Role |
---|---|
Melissa Stewart | President |
Name | Role |
---|---|
AL ARBOGAST | Incorporator |
BIFF BUCKLEY | Incorporator |
LEWIS HICKS, M.D. | Incorporator |
JERRY L. HORN | Incorporator |
ROBERT REYNOLDS | Incorporator |
Name | Action |
---|---|
COMMITTEE FOR LIFE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EQUAL RIGHTS NOT SPECIAL RIGHTS | Inactive | 2005-01-10 |
KENTUCKIANS AGAINST ABORTION | Inactive | 2003-07-15 |
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