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 |
Name | Role |
---|---|
MARTIN SEVERNS | Registered Agent |
Name | Role |
---|---|
Martin Severns | President |
Name | Role |
---|---|
Robin Brittain | Treasurer |
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 |
Name | Role |
---|---|
JAMES STEWART | Incorporator |
DEAN ROSS | Incorporator |
SARA HUSSUNG | Incorporator |
JOYCE FORTIN | Incorporator |
TIMOTHY LEONARD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LIFE HOUSE CARE CENTER | Inactive | 2014-11-15 |
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