Name: | ZOE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 1986 (39 years ago) |
Organization Date: | 15 Sep 1986 (39 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0219488 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 157 LAKESHORE DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES N SAUNDERS II | President |
Name | Role |
---|---|
CHARLES N SAUNDERS II | Director |
LETITIA J SAUNDERS | Director |
CHARLES N SAUNDERS III | Director |
MRS. LETETIA J. SAUNDERS | Director |
MISS FELECIA J. SIGLER | Director |
MR. CHARLES N. SAUNDERS, | Director |
MISS FREDERICA SAUNDERS | Director |
Name | Role |
---|---|
ZOE, INCORPORATED | Registered Agent |
Name | Role |
---|---|
CHARLES V. SAUNDERS, II | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Reinstatement Approval Letter Revenue | 2024-12-23 |
Reinstatement | 2024-12-23 |
Reinstatement Certificate of Existence | 2024-12-23 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-08-15 |
Reinstatement Approval Letter Revenue | 2020-07-30 |
Reinstatement | 2020-07-30 |
Reinstatement Certificate of Existence | 2020-07-30 |
Principal Office Address Change | 2020-07-30 |
Sources: Kentucky Secretary of State