Search icon

JANE FRAKES T.L.C. GROWTH CENTER, INC.

Company Details

Name: JANE FRAKES T.L.C. GROWTH CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1986 (39 years ago)
Organization Date: 15 Aug 1986 (39 years ago)
Last Annual Report: 08 Jul 1989 (36 years ago)
Organization Number: 0218443
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 3521 CHURCH ST., LATONIA, KY 41015
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
BONNIE CALHOUN Director
JANE FRAKES Director
SHARON LANG Director

Registered Agent

Name Role
JANE FRAKES Registered Agent

Incorporator

Name Role
JANE FRAKES Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1988-06-16

Sources: Kentucky Secretary of State