Name: | TRANSFORMATION HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1995 (29 years ago) |
Organization Date: | 18 Dec 1995 (29 years ago) |
Last Annual Report: | 06 Aug 2004 (21 years ago) |
Organization Number: | 0409229 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 2072, LEXINGTON, KY 40588-2072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE GARY | Registered Agent |
Name | Role |
---|---|
RON HUSTEDDE | President |
Name | Role |
---|---|
PETER SCHILLING | Secretary |
Name | Role |
---|---|
ROZ HARRIS | Director |
ZEFF MALONEY | Director |
PAMELA WILCOX | Director |
LINDA HARVEY | Director |
SIMONE SALOMON | Director |
RONA ROBERTS | Director |
Name | Role |
---|---|
LINDA HARVEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-08-06 |
Annual Report | 2003-09-29 |
Statement of Change | 2003-08-21 |
Annual Report | 2002-06-17 |
Annual Report | 2001-04-17 |
Statement of Change | 2000-06-27 |
Annual Report | 2000-06-22 |
Annual Report | 1999-04-20 |
Annual Report | 1998-08-28 |
Sources: Kentucky Secretary of State