Search icon

LIFELINE MANAGEMENT, INC.

Headquarter

Company Details

Name: LIFELINE MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1986 (39 years ago)
Organization Date: 30 May 1986 (39 years ago)
Last Annual Report: 19 May 2010 (15 years ago)
Organization Number: 0215700
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 429, SOMERSET, KY 42502-0429
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of LIFELINE MANAGEMENT, INC., FLORIDA F93000004010 FLORIDA

Chairman

Name Role
JAMES T WILSON Chairman

President

Name Role
JAMES M FRAZER President

Registered Agent

Name Role
JAMES M. FRAZER Registered Agent

Director

Name Role
James T Wilson Director
JAMES M FRAZER Director
WILLIAM SELVIDGE Director
RONALD LINKES Director
JAMES T. WILSON Director
SALLY R. MULLINS Director
DONALD R. HAMLIN Director

Signature

Name Role
JAMES T WILSON Signature

Incorporator

Name Role
SALLY R. MULLINS Incorporator
DONALD R. HAMLIN Incorporator
WILLIAM SELVIDGE Incorporator
RONALD LINKES Incorporator
JAMES T. WILSON Incorporator

Former Company Names

Name Action
LIFETIME PROPERTIES, INC. Old Name

Filings

Name File Date
Dissolution 2010-12-21
Annual Report 2010-05-19
Annual Report 2009-06-03
Principal Office Address Change 2008-07-02
Annual Report 2008-06-26
Annual Report 2007-06-26
Annual Report 2006-05-03
Annual Report 2005-04-14
Annual Report 2003-10-08
Annual Report 2002-08-23

Sources: Kentucky Secretary of State