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 |
Name | Role |
---|---|
CAROLYN W HERALD | Registered Agent |
Name | Role |
---|---|
Carolyn W Herald | Treasurer |
Name | Role |
---|---|
Seanna Lea LoBue | Secretary |
Name | Role |
---|---|
JACQUELYN BURRELL | Incorporator |
LLOYD ANN GREY | Incorporator |
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 |
Name | Role |
---|---|
Tina Reed | President |
Name | Role |
---|---|
Patti Owens | Vice President |
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