Name: | RAVENHEARST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1998 (26 years ago) |
Organization Date: | 10 Dec 1998 (26 years ago) |
Last Annual Report: | 27 Feb 2011 (14 years ago) |
Organization Number: | 0465909 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | POB 54715, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dixie Rosamond | Director |
Bill Hubertz | Director |
Kristin Steven | Director |
Chris McElfresh | Director |
KERRI C. SANDS | Director |
LINDA LEE YAWN | Director |
LAURI DIXIE ROSAMOND | Director |
Name | Role |
---|---|
LAURI DIXIE ROSAMOND | Incorporator |
LINDA LEE YAWN | Incorporator |
KERRI C. SANDS | Incorporator |
Name | Role |
---|---|
Dixie Rosamond | President |
Name | Role |
---|---|
Bill Hubertz | Treasurer |
Name | Role |
---|---|
Bill Hubertz | Secretary |
Name | Role |
---|---|
Kristin Stevens | Vice President |
Name | Role |
---|---|
Dixie Rosamond | Chairman |
Name | Role |
---|---|
LAURI DIXIE ROSAMOND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE ADOPTION OPTION | Inactive | 2005-05-09 |
RAVENHEARST ... A CRITTER RESCUE | Inactive | 2005-05-09 |
RAVENHEARST WILDLIFE SANCTUARY | Inactive | 2003-12-10 |
DIRECTIONS CENTRE FOR THE YOUTH | Inactive | 2003-12-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-02-27 |
Annual Report | 2010-09-07 |
Annual Report | 2009-05-31 |
Reinstatement | 2008-09-05 |
Registered Agent name/address change | 2008-09-05 |
Principal Office Address Change | 2008-09-05 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-02-14 |
Annual Report | 2002-04-02 |
Sources: Kentucky Secretary of State