Name: | HELPING HEARTS & HELPING HANDS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1996 (29 years ago) |
Organization Date: | 22 Apr 1996 (29 years ago) |
Last Annual Report: | 05 Jul 2007 (18 years ago) |
Organization Number: | 0415038 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 10511 HILLPEAK CT., LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROLYN HARRIS | Registered Agent |
Name | Role |
---|---|
Robert Allen Brogan | Treasurer |
Name | Role |
---|---|
PAM LANGDON | Secretary |
Name | Role |
---|---|
C Carolyn Harris | President |
Name | Role |
---|---|
GLENDA SINGELTON | Director |
GARY SPENCER | Director |
GARY SPENCER | Director |
CHARLES WOOSLEY | Director |
William H Masden | Director |
Dorothy Sieg | Director |
CAROLYN HARRIS | Director |
ROBERT BROGAN | Director |
MARY LOU COULTER | Director |
DENNIS REGO | Director |
Name | Role |
---|---|
CAROLYN HARRIS | Incorporator |
Name | Role |
---|---|
Mary Lou Coulter | Vice President |
Name | Role |
---|---|
C CAROLYN HARRIS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-05 |
Annual Report | 2006-04-05 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-03 |
Annual Report | 2002-05-24 |
Annual Report | 2001-04-19 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-22 |
Sources: Kentucky Secretary of State