Name: | ARTS IN ACTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 1995 (29 years ago) |
Organization Date: | 14 Dec 1995 (29 years ago) |
Last Annual Report: | 01 Apr 2002 (23 years ago) |
Organization Number: | 0409047 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 325 GLENDOVER RD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANN GARRITY | Registered Agent |
Name | Role |
---|---|
LUCEARA CROSS | Director |
RUTHIE MASLIN | Director |
PAM SEXTON | Director |
WALTER CLARE | Director |
Pam Sexton | Director |
Luceara Cross | Director |
Sara Holcomb | Director |
JODI CROWLEY | Director |
CYNDY SCHERER | Director |
Name | Role |
---|---|
JODI CROWLEY | Incorporator |
Name | Role |
---|---|
Ann Garrity | Treasurer |
Name | Role |
---|---|
Ann Garrity | President |
Name | Role |
---|---|
Pam Sexton | Vice President |
Name | Role |
---|---|
Sara Holcomb | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-22 |
Annual Report | 2001-08-17 |
Annual Report | 2000-11-17 |
Annual Report | 1999-09-24 |
Statement of Change | 1999-09-03 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-07 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State