Name: | EQUI-PARTNERS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1998 (27 years ago) |
Organization Date: | 24 Aug 1998 (27 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0461114 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 632 ST. RT. 3306, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KELLY HALL | Registered Agent |
Name | Role |
---|---|
KELLY DAVIDSON | Director |
JUANITA NAPIER | Director |
MAXWELL L. HAMMOND, II | Director |
Erica Broughton | Director |
Kelly Hall | Director |
Mary Thompson | Director |
Name | Role |
---|---|
KELLY DAVIDSON | Incorporator |
JUANITA NAPIER | Incorporator |
MAXWELL L. HAMMOND, II | Incorporator |
Name | Role |
---|---|
Mary Thompson | Officer |
Kelly Hall | Officer |
Name | Role |
---|---|
Erica Broughton | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-08 |
Annual Report | 2024-04-18 |
Annual Report | 2023-06-28 |
Annual Report | 2022-04-29 |
Annual Report | 2021-09-08 |
Registered Agent name/address change | 2020-07-28 |
Reinstatement Certificate of Existence | 2020-05-18 |
Reinstatement | 2020-05-18 |
Principal Office Address Change | 2020-05-18 |
Administrative Dissolution Return | 2006-11-30 |
Sources: Kentucky Secretary of State