Name: | COVE HAVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1985 (39 years ago) |
Organization Date: | 22 Oct 1985 (39 years ago) |
Last Annual Report: | 25 Apr 1997 (28 years ago) |
Organization Number: | 0207444 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 322 E. 3RD. ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWIGHT HUGHES | Registered Agent |
Name | Role |
---|---|
LUELLA T. YOUNG | Director |
J. W. SMITH | Director |
ALLEN MITCHELL | Director |
MYRTLE MITCHELL | Director |
Name | Role |
---|---|
LUELLA T. YOUNG | Incorporator |
J. W. SMITH | Incorporator |
MYRTLE YANCEY MITCHELL | Incorporator |
ALLEN A. MITCHELL, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State