Search icon

APPALACHIAN CITIZENS FOR LIFE, INC.

Company Details

Name: APPALACHIAN CITIZENS FOR LIFE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Sep 1998 (27 years ago)
Organization Date: 03 Sep 1998 (27 years ago)
Last Annual Report: 26 May 2000 (25 years ago)
Organization Number: 0461578
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: PO BOX 1466, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Treasurer

Name Role
BETTY DAVENPORT Treasurer

Director

Name Role
AMY LEWIS Director
Darren West Director
BETTY DAVENPORT Director
MIKE BLACKLEDGE Director
JONI CALDWELL Director
CAROLYN MILLER Director
DARREN WEST Director
PAM WORTHY Director
Carolyn Miller Director

Secretary

Name Role
AMY LEWIS Secretary

President

Name Role
Carolyn Miller President

Vice President

Name Role
Darren West Vice President

Incorporator

Name Role
BARBARA WOLFE Incorporator

Registered Agent

Name Role
HON. W.L. (SKIP) HAMMONS, JR. Registered Agent

Former Company Names

Name Action
CENTER FOR PREGNANCY HELP AND ABSTINANCE EDUCATION, INC. Old Name
APPALACHIAN CITIZENS FOR LIFE, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTER FOR PREGNANCY HELP AND ABSTINANCE EDUCATION, INC. Inactive 2005-02-17

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-22
Amendment 2000-02-17
Certificate of Assumed Name 2000-02-17
Amendment 2000-01-24
Annual Report 1999-07-19
Amendment 1999-06-11
Articles of Incorporation 1998-09-03

Sources: Kentucky Secretary of State