Search icon

HAVEN4CHANGE, INC.

Company Details

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

President

Name Role
Elaine Price President

Vice President

Name Role
Beth Bradford Vice President

Secretary

Name Role
Joni Furlong Secretary

Director

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

Treasurer

Name Role
NICOLE SAWSON Treasurer

Incorporator

Name Role
ROBERT L. TREADWAY Incorporator

Registered Agent

Name Role
JUDY BUCHANAN Registered Agent

Former Company Names

Name Action
PHOENIX HOUSE GROUP, INC. Old Name

Filings

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