Search icon

SISTERSOUND, INC.

Company Details

Name: SISTERSOUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1997 (28 years ago)
Organization Date: 18 Apr 1997 (28 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0431668
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 4544, LEXINGTON, KY 40544
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAROLYN W HERALD Registered Agent

Treasurer

Name Role
Carolyn W Herald Treasurer

Secretary

Name Role
Seanna Lea LoBue Secretary

Incorporator

Name Role
JACQUELYN BURRELL Incorporator
LLOYD ANN GREY Incorporator

Director

Name Role
Carolyn W Herald Director
Seanna Lea LoBue Director
JACQUELYN BURRELL Director
LLOYD ANN GREY Director
KAY ISRAEL Director
LINDA MINCH Director
JUDY PAGE Director
VONDA TRAMMELL Director
Tina Reed Director
Patti Owens Director

President

Name Role
Tina Reed President

Vice President

Name Role
Patti Owens Vice President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report Amendment 2023-11-07
Registered Agent name/address change 2023-11-07
Annual Report 2023-06-18
Annual Report 2022-06-22
Annual Report 2021-06-17
Annual Report 2020-06-22
Annual Report 2019-06-25
Annual Report 2018-06-18
Annual Report 2017-06-28

Sources: Kentucky Secretary of State