Search icon

LIFE SHAPERS, INC.

Company Details

Name: LIFE SHAPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Apr 1998 (27 years ago)
Organization Date: 06 Apr 1998 (27 years ago)
Last Annual Report: 20 Feb 2007 (18 years ago)
Organization Number: 0454769
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 716 NASH DR, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
LINDA BASSETT Director
PEGGY BILLINGTON Director
ED DAVIS Director
DANNY HUDSPETH Director
GREG LOWHORN Director
BILL MCCARTHY Director
MICHAEL PITMAN Director
Nelson Shroat Director
JOHN RESIG Director
DR DON ROBERTSON Director

Treasurer

Name Role
Linda Bassett Treasurer

Vice President

Name Role
Opal Oakley Vice President

Chairman

Name Role
John V Resig Chairman

Signature

Name Role
JOHN V RESIG Signature

Incorporator

Name Role
JOHN A GREGORY JR Incorporator

Secretary

Name Role
Linda Bassett Secretary

Registered Agent

Name Role
LINDA BASSETT Registered Agent

Former Company Names

Name Action
MURRAY UPWARD BOUND, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-20
Annual Report 2006-03-21
Annual Report 2005-04-14
Reinstatement 2005-03-15
Annual Report 2003-06-23
Annual Report 2002-05-02
Annual Report 2001-04-30
Annual Report 2000-12-28
Reinstatement 2000-11-28

Sources: Kentucky Secretary of State