Search icon

GOD'S CLOSET, INC.

Company Details

Name: GOD'S CLOSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Mar 1996 (29 years ago)
Organization Date: 21 Mar 1996 (29 years ago)
Last Annual Report: 02 Aug 2023 (2 years ago)
Organization Number: 0413686
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 349 ALBANY RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Secretary

Name Role
Kathy White Secretary

Treasurer

Name Role
Leslie Dodd Treasurer

Vice President

Name Role
Linda Borne Vice President

Director

Name Role
Lorraine Kilcoyne Director
KIM JOHNSON Director
ALICIA ROSE Director
TINA DAVIS Director
SHEILA TALUSKIE Director
STACEY STREET Director
BARBARA BAILEY COWDEN Director
ANNE KEOGH Director
VICKI JOZEFOWICZ Director
LESLIE DODD Director

President

Name Role
LYNN BEARD President

Incorporator

Name Role
SHEILA TALUSKIE Incorporator
VICKIE JOZEFOWICZ Incorporator

Registered Agent

Name Role
SHEILA TALUSKIE Registered Agent

Assumed Names

Name Status Expiration Date
THE PURPLE LUNCHBOX Inactive 2022-04-20

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-02
Annual Report 2022-07-22
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-05-20
Annual Report 2018-04-23
Annual Report 2017-05-30
Name Renewal 2016-11-22
Annual Report 2016-04-28

Sources: Kentucky Secretary of State