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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFELINE MANAGEMENT, INC., FLORIDA | F93000004010 | FLORIDA |
Name | Role |
---|---|
JAMES T WILSON | Chairman |
Name | Role |
---|---|
JAMES M FRAZER | President |
Name | Role |
---|---|
JAMES M. FRAZER | Registered Agent |
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 |
Name | Role |
---|---|
JAMES T WILSON | Signature |
Name | Role |
---|---|
SALLY R. MULLINS | Incorporator |
DONALD R. HAMLIN | Incorporator |
WILLIAM SELVIDGE | Incorporator |
RONALD LINKES | Incorporator |
JAMES T. WILSON | Incorporator |
Name | Action |
---|---|
LIFETIME PROPERTIES, INC. | Old Name |
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