Name: | CHILDREN'S HOPE IN LIFE AND DEATH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1998 (27 years ago) |
Organization Date: | 21 Aug 1998 (27 years ago) |
Last Annual Report: | 15 Jul 2009 (16 years ago) |
Organization Number: | 0461039 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | %CAROL COVINGTON, 603 CHAPEL COURT, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREW B. STRATTON | Registered Agent |
Name | Role |
---|---|
Margaret Gore | Director |
CHRISTIE SCARBROUGH | Director |
KATHY GARDNER | Director |
Leslie Towe | Director |
Christie Scarbrough | Director |
SALLY CARTER | Director |
CAROL COVINGTON | Director |
DEBBIE MOORE | Director |
PAM DOWDY | Director |
WENDY BROOKS | Director |
Name | Role |
---|---|
Leslie Towe | Secretary |
Name | Role |
---|---|
Christie Scarbrough | Vice President |
Name | Role |
---|---|
Margaret Gore | President |
Name | Role |
---|---|
Carol Covington | Treasurer |
Name | Role |
---|---|
DEBBIE MOORE | Incorporator |
CAROL COVINGTON | Incorporator |
SALLY CARTER | Incorporator |
MARGARET GORE | Incorporator |
PAM DOWDY | Incorporator |
WENDY BROOKS | Incorporator |
CHRISTIE SCARBROUGH | Incorporator |
Name | Role |
---|---|
CAROL COVINGTON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-07-15 |
Annual Report | 2008-04-23 |
Annual Report | 2007-03-02 |
Annual Report | 2006-04-12 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-12 |
Annual Report | 2002-04-23 |
Annual Report | 2001-06-07 |
Annual Report | 2000-06-19 |
Sources: Kentucky Secretary of State