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 |
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 |
Name | Role |
---|---|
Linda Bassett | Treasurer |
Name | Role |
---|---|
Opal Oakley | Vice President |
Name | Role |
---|---|
John V Resig | Chairman |
Name | Role |
---|---|
JOHN V RESIG | Signature |
Name | Role |
---|---|
JOHN A GREGORY JR | Incorporator |
Name | Role |
---|---|
Linda Bassett | Secretary |
Name | Role |
---|---|
LINDA BASSETT | Registered Agent |
Name | Action |
---|---|
MURRAY UPWARD BOUND, INC. | Old Name |
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