Name: | HAVEN4CHANGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1997 (28 years ago) |
Organization Date: | 08 Aug 1997 (28 years ago) |
Last Annual Report: | 07 Mar 2016 (9 years ago) |
Organization Number: | 0436897 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1500 PARKSIDE DR, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elaine Price | President |
Name | Role |
---|---|
Beth Bradford | Vice President |
Name | Role |
---|---|
Joni Furlong | Secretary |
Name | Role |
---|---|
Elaine Price | Director |
Judy Buchanan | Director |
Beth Bradford | Director |
NICOLE SAWSON | Director |
DAVID DUNCAN | Director |
RON BIXLER | Director |
GAINES PENN | Director |
WANDA CHANDLER | Director |
ROBERT L. TREADWAY | Director |
TIMOTHY J. KAELIN | Director |
Name | Role |
---|---|
NICOLE SAWSON | Treasurer |
Name | Role |
---|---|
ROBERT L. TREADWAY | Incorporator |
Name | Role |
---|---|
JUDY BUCHANAN | Registered Agent |
Name | Action |
---|---|
PHOENIX HOUSE GROUP, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-12-28 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-26 |
Annual Report | 2012-01-31 |
Annual Report | 2011-05-10 |
Amendment | 2010-09-07 |
Annual Report | 2010-07-01 |
Annual Report | 2009-02-24 |
Sources: Kentucky Secretary of State