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

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

Links between entities

Type:
Headquarter of
Company Number:
F93000004010
State:
FLORIDA

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

Sources: Kentucky Secretary of State