Search icon

BAPTIST LIFE SERVICES, INC.

Company Details

Name: BAPTIST LIFE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Nov 1998 (26 years ago)
Organization Date: 23 Nov 1998 (26 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0465211
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 1831 MADISON AVE, COVINGTON, KY 41014
Place of Formation: KENTUCKY

President

Name Role
GLENDA GABBARD President

Vice President

Name Role
LINDA COBBS-BANKS Vice President

Director

Name Role
LINDA COBBS-BANKS Director
GLENDA GABBARD Director
BILL RISHER Director
GARY PARKER Director
CLARENCE BENEDICT Director
JOSEPH D. BOONE Director

Incorporator

Name Role
RANDY J. BLANKENSHIP Incorporator

Registered Agent

Name Role
GINA M. LUSTER Registered Agent

Filings

Name File Date
Sixty Day Notice Return 2014-12-16
Administrative Dissolution Return 2014-12-16
Administrative Dissolution 2014-09-30
Annual Report 2013-01-09
Registered Agent name/address change 2012-08-17
Annual Report 2012-08-17
Annual Report 2011-07-06
Registered Agent name/address change 2011-06-09
Annual Report 2010-06-28
Annual Report 2009-06-29

Sources: Kentucky Secretary of State