Search icon

LIFE INSTITUTE, INC.

Company Details

Name: LIFE INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Nov 1993 (31 years ago)
Organization Date: 11 Nov 1993 (31 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Organization Number: 0322563
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 35481, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDDIE L. WOODS Registered Agent

Executive

Name Role
Barbara Simmons Executive

Director

Name Role
Norman Martin Director
William H. Woods II Director
Bert Williams Director
NORMAN MARTIN Director
MAE SIMON Director
EVA STONE Director

Incorporator

Name Role
NORMAN MARTIN Incorporator

CEO

Name Role
Dr. Eddie L. Woods CEO

President

Name Role
Annette Lawson Woods President

Chairman

Name Role
William H. Woods Chairman

Former Company Names

Name Action
BAXTER BOOSTER CLUB, INC. Old Name
COTTER-LANG ACTIVE PARENT SUPPORT GROUP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Principal Office Address Change 2012-06-28
Annual Report 2012-06-28
Annual Report 2011-08-29
Annual Report 2010-06-25
Annual Report 2009-06-13
Annual Report 2008-06-11
Annual Report 2007-05-24
Statement of Change 2006-11-02
Reinstatement 2006-08-21

Sources: Kentucky Secretary of State