Search icon

TRANSFORMATION HOUSE, INC.

Company Details

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

Registered Agent

Name Role
STEVE GARY Registered Agent

President

Name Role
RON HUSTEDDE President

Secretary

Name Role
PETER SCHILLING Secretary

Director

Name Role
ROZ HARRIS Director
ZEFF MALONEY Director
PAMELA WILCOX Director
LINDA HARVEY Director
SIMONE SALOMON Director
RONA ROBERTS Director

Incorporator

Name Role
LINDA HARVEY Incorporator

Filings

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