Name: | DISABILITY RESOURCE INITIATIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1991 (34 years ago) |
Organization Date: | 11 Sep 1991 (34 years ago) |
Last Annual Report: | 10 Dec 2015 (9 years ago) |
Organization Number: | 0290705 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 624 EASTWOOD AVENUE, BOWLING GREEN, KY 42103 |
Principal Office: | 624 EASTWOOD AVENUE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY THOMAS | Vice Chairman |
Name | Role |
---|---|
LEIGH ANN EDWARDS | Chairman |
Name | Role |
---|---|
MARILYN D MITCHELL | Executive |
Name | Role |
---|---|
CHARLES PHELPS | Director |
STACY BAILEY | Director |
LINDA FARMER | Director |
NANCY PERRY | Director |
TOYNNIA DYE | Director |
PAM HAZEL | Director |
PAUL GOSSETT | Director |
Name | Role |
---|---|
BARRY WILLIAMS | Incorporator |
Name | Role |
---|---|
DENESE CARVER | Secretary |
Name | Role |
---|---|
CHARLES E. ENGLISH, JR. | Registered Agent |
Name | Action |
---|---|
BEST, CENTER FOR INDEPENDENT LIVING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DISABILITY RESOURCES | Inactive | 2017-02-28 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-27 |
Administrative Dissolution | 2016-10-01 |
Renewal of Assumed Name Return | 2016-09-01 |
Reinstatement Certificate of Existence | 2015-12-10 |
Reinstatement | 2015-12-10 |
Reinstatement Approval Letter Revenue | 2015-12-10 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-21 |
Annual Report | 2012-08-10 |
Sources: Kentucky Secretary of State