Name: | THE LIFE CONNECTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1993 (32 years ago) |
Organization Date: | 08 Oct 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0321219 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 81 Buds Lake Road , SONORA, KY 42276 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
C. MIKE MOULTON | Registered Agent |
Name | Role |
---|---|
Junius Frymire | Director |
Name | Role |
---|---|
Kazim Z Mohammed | Officer |
Maceo W Arnette Jr. | Officer |
Sheila L Arnnette | Officer |
Vicki M Russell | Officer |
Name | Role |
---|---|
Kyrstan J Heath | Secretary |
Name | Role |
---|---|
SARAH BENNETT BOOKER | Incorporator |
ARNOLD HELM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-24 |
Principal Office Address Change | 2023-08-21 |
Annual Report | 2023-08-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-10 |
Annual Report | 2019-08-09 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2784067302 | 2020-04-29 | 0457 | PPP | 81 Buds Lake Road, SONORA, KY, 42776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1597988510 | 2021-02-19 | 0457 | PPS | 81 Buds Lake Rd, Sonora, KY, 42776-9424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State