Search icon

ADOPTIONS OF KENTUCKY, INC.

Company Details

Name: ADOPTIONS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1995 (30 years ago)
Organization Date: 28 Aug 1995 (30 years ago)
Last Annual Report: 16 Mar 2009 (16 years ago)
Organization Number: 0404721
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W. MAIN STREET, SUITE 1708, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Susan Moss Director
Peggy Schmidt Director
Greg McCoy Director
David Graves Director
John Arnett Director
Carolyn Shain Director

Signature

Name Role
Carolyn Arnett Signature

Registered Agent

Name Role
CAROLYN S. ARNETT Registered Agent

Incorporator

Name Role
CAROLYN S. ARNETT Incorporator

Sole Officer

Name Role
Carolyn S. Arnett Sole Officer

Filings

Name File Date
Dissolution 2010-03-18
Annual Report 2009-03-16
Annual Report 2008-01-28
Annual Report 2007-02-22
Annual Report 2006-06-01
Annual Report 2005-02-23
Annual Report 2003-05-29
Annual Report 2002-03-05
Annual Report 2001-04-04
Annual Report 2000-04-25

Sources: Kentucky Secretary of State