Search icon

KENTUCKY'S NEW HORIZONS, INC.

Company Details

Name: KENTUCKY'S NEW HORIZONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 20 Sep 2018 (7 years ago)
Organization Number: 0237957
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8412 SIESTA WAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
ETHEL GARDNER Director
Gary Johnson Director
Doris Johnson Director
Rebecca Jackson Director
JEANETE NEELY Director
TED MARSHALL Director
DEBBIE MYER Director
JEANETTE NEELY Director

Treasurer

Name Role
SHREEN JOHNSON Treasurer

Vice President

Name Role
Betty Hardy Vice President

Registered Agent

Name Role
JEANETTE NEELY Registered Agent

President

Name Role
Jerry D Johnson President

Incorporator

Name Role
REBECCA JACKSON Incorporator

Secretary

Name Role
THELMA HUGHES Secretary

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-20
Annual Report 2017-05-09
Annual Report 2016-03-24
Annual Report 2015-08-04
Annual Report 2014-03-28
Annual Report 2013-06-07
Annual Report 2012-05-04
Annual Report 2011-05-29
Annual Report 2010-05-08

Sources: Kentucky Secretary of State