Name: | THE SPIRIT FUND OF MEADE CO KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1995 (30 years ago) |
Last Annual Report: | 14 Apr 2021 (4 years ago) |
Organization Number: | 0340506 |
ZIP code: | 40104 |
City: | Battletown |
Primary County: | Meade County |
Principal Office: | 595 VALLEY CREEK RD, BATTLETOWN, KY 40104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
monika webb | Secretary |
Name | Role |
---|---|
ashley raisor | Treasurer |
Name | Role |
---|---|
patricia pandoff | President |
Name | Role |
---|---|
monika webb | Director |
patricia pandoff | Director |
debra whitehouse | Director |
ashlye raisor | Director |
ERIC BLOW | Director |
DARLENE WALLS | Director |
PAMELA ROGERS | Director |
Name | Role |
---|---|
Debra whitehouse | Vice President |
Name | Role |
---|---|
PATRICIA PANDOFF | Registered Agent |
Name | Role |
---|---|
LAWRENCE K. ABRAMS | Incorporator |
Name | Action |
---|---|
ANIMAL RESCUE SUPPORT OF KENTUCKIANA, INC. | Old Name |
PET GROUPS UNITED, INC. | Old Name |
JEFFERSON COUNTY SPAY/NEUTER COALITION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PET GROUPS UNITED | Inactive | 2016-10-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report Amendment | 2021-04-21 |
Annual Report | 2021-04-14 |
Annual Report Amendment | 2020-07-30 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2017-08-29 |
Annual Report | 2017-08-29 |
Amendment | 2016-11-02 |
Sources: Kentucky Secretary of State