Search icon

LIFE HOUSE CRISIS PREGNANCY CENTER, INC.

Company Details

Name: LIFE HOUSE CRISIS PREGNANCY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1985 (40 years ago)
Organization Date: 17 Jul 1985 (40 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0203949
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 602 POPLAR ST., MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTIN SEVERNS Registered Agent

President

Name Role
Martin Severns President

Treasurer

Name Role
Robin Brittain Treasurer

Director

Name Role
Dana Howard Director
Brian Overbey Director
Whitney Flota Director
Martin Severns Director
Matt Sullivan Director
Jenny Jackson Director
Greg Taylor Director
JOYCE FORTIN Director
TIMOTHY LEONARD Director
DEAN ROSS Director

Incorporator

Name Role
JAMES STEWART Incorporator
DEAN ROSS Incorporator
SARA HUSSUNG Incorporator
JOYCE FORTIN Incorporator
TIMOTHY LEONARD Incorporator

Assumed Names

Name Status Expiration Date
LIFE HOUSE CARE CENTER Inactive 2014-11-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-01-26
Annual Report 2022-03-09
Annual Report 2021-04-20
Registered Agent name/address change 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-02-26
Annual Report 2018-02-13
Registered Agent name/address change 2018-02-13

Sources: Kentucky Secretary of State