Name: | CENTER FOR SUSTAINABLE SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 1992 (33 years ago) |
Organization Date: | 24 Apr 1992 (33 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0299792 |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 21823, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAC STONE | Director |
STEVE MUNTZ | Director |
SUSAN HARKINS | Director |
ROD KUEGEL | Director |
DANNY MCKINNEY | Director |
HAROLD PRATHER | Director |
BILL E. COURTS | Director |
TOMMY ROBERTSON | Director |
RALPH SINGLETON | Director |
Name | Role |
---|---|
BETTY KING | Treasurer |
Name | Role |
---|---|
CAROLYN ORR | Secretary |
Name | Role |
---|---|
LEE MEYER | Vice President |
Name | Role |
---|---|
SYLVIA LOVELY | President |
Name | Role |
---|---|
DANNY MCKINNEY | Incorporator |
ROD KUEGEL | Incorporator |
KAREN ARMSTRONG | Incorporator |
Name | Role |
---|---|
LEE MEYER | Registered Agent |
Name | Action |
---|---|
PARTNERS FOR FAMILY FARMS, INCORPORATED | Merger |
Name | Status | Expiration Date |
---|---|---|
PARTNERS FOR FAMILY FARMS | Inactive | 2014-08-31 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-22 |
Principal Office Address Change | 2010-10-12 |
Annual Report | 2010-10-12 |
Annual Report | 2009-10-12 |
Name Renewal | 2009-03-17 |
Registered Agent name/address change | 2008-06-05 |
Annual Report | 2008-04-10 |
Sources: Kentucky Secretary of State