Search icon

THE LIFE CENTER, INC.

Company Details

Name: THE LIFE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 May 1996 (29 years ago)
Organization Date: 03 May 1996 (29 years ago)
Last Annual Report: 05 Feb 2013 (12 years ago)
Organization Number: 0415656
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: 2450 TARR RIDGE RD., FRENCHBURG, KY 40322
Place of Formation: KENTUCKY

Registered Agent

Name Role
SISTER GAYLE BRABEC Registered Agent

Director

Name Role
HELEN SHVERDECKER Director
KIM SMALLWOOD Director
ANN BAILEY Director
CLARA FERINGER, OSU Director
FRANCES MOORE, CDP Director
ILENE PUGH Director
HELEN M GARVEY Director

Signature

Name Role
GAYLE BRABEE Signature
GAYLE BRABEC Signature

Incorporator

Name Role
SISTER GAYLE BRABEC Incorporator

President

Name Role
SUE MILLER President

Secretary

Name Role
GAYLE BRABEC Secretary

Filings

Name File Date
Dissolution 2014-02-06
Annual Report 2013-02-05
Annual Report 2012-01-27
Annual Report 2011-02-18
Annual Report 2010-03-31
Annual Report 2009-01-20
Registered Agent name/address change 2008-02-01
Principal Office Address Change 2008-02-01
Annual Report 2008-01-24
Annual Report 2007-01-17

Sources: Kentucky Secretary of State