Search icon

NEW LIFE RECOVERY CENTER INC.

Company Details

Name: NEW LIFE RECOVERY CENTER INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1998 (27 years ago)
Organization Date: 16 Mar 1998 (27 years ago)
Last Annual Report: 03 Jan 2012 (13 years ago)
Organization Number: 0453674
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1261 SOUTH BROOK ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Incorporator

Name Role
JEROME PRICE Incorporator
DIANE KIRBY Incorporator
GERRI MARIE ELLIS Incorporator

Director

Name Role
CARLO KELLEM Director
ROLANDA M MORRIS Director
DIANE KIRBY Director
GERRI MARIE ELLIS Director
JEROME PRICE Director
HAZEL PARRIS Director

Secretary

Name Role
ANTONETTE Y BENFORD-RHODES Secretary

Vice President

Name Role
HERMAN W COLBERT Vice President

Treasurer

Name Role
TONY K ANTHONY Treasurer

President

Name Role
DEMOND W COLBERT President

Registered Agent

Name Role
ROLANDA M MORRIS Registered Agent

Former Company Names

Name Action
A NEW BEGINNING FOR WOMEN CULTIVATING A ROSE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Amendment 2012-03-20
Annual Report Amendment 2012-03-15
Registered Agent name/address change 2012-01-03
Annual Report 2012-01-03
Annual Report 2011-02-08
Annual Report 2010-03-24
Annual Report 2009-01-16
Annual Report 2008-03-11

Sources: Kentucky Secretary of State