Search icon

THE BENNETT CENTER OF LONDON, INC.

Company Details

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

Registered Agent

Name Role
ELSA SPURLOCK Registered Agent

Director

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

Incorporator

Name Role
ROBERT E. WOOD Incorporator

President

Name Role
Elsa Spurlock President

Secretary

Name Role
Karen Combs Secretary

Treasurer

Name Role
Stanley Baker Treasurer

Vice President

Name Role
Jamie Harrison Vice President

Filings

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