Name: | THE BENNETT CENTER OF LONDON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1998 (27 years ago) |
Organization Date: | 25 Aug 1998 (27 years ago) |
Last Annual Report: | 29 Jan 2013 (12 years ago) |
Organization Number: | 0461199 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 240 BENNETT CIRCLE, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELSA SPURLOCK | Registered Agent |
Name | Role |
---|---|
Susie Kalz | Director |
Alice Balmer | Director |
Shannon Cain | Director |
Thomas J McFarland | Director |
EDWARD H. BLACK | Director |
RODNEY HENDRICKSON | Director |
JIM W. MORRIS | Director |
PAM SHAY | Director |
JERALD SCOTT | Director |
RANDY STIVERS | Director |
Name | Role |
---|---|
ROBERT E. WOOD | Incorporator |
Name | Role |
---|---|
Elsa Spurlock | President |
Name | Role |
---|---|
Karen Combs | Secretary |
Name | Role |
---|---|
Stanley Baker | Treasurer |
Name | Role |
---|---|
Jamie Harrison | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-01-29 |
Annual Report | 2012-03-30 |
Registered Agent name/address change | 2011-02-24 |
Annual Report | 2011-02-24 |
Annual Report | 2010-06-23 |
Annual Report | 2009-03-31 |
Registered Agent name/address change | 2009-03-12 |
Annual Report | 2008-08-21 |
Statement of Change | 2007-07-10 |
Sources: Kentucky Secretary of State