Search icon

THE ASPIRE CENTER, INC.

Company Details

Name: THE ASPIRE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1999 (26 years ago)
Organization Date: 19 Apr 1999 (26 years ago)
Last Annual Report: 04 Apr 2002 (23 years ago)
Organization Number: 0472733
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P O BOX 1241, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
GLYNCON GARRETT Director
Mary Lair Director
NEVA SMITH Director
Glyncon Garrett Director
John Dalton Director
Jerry Sloan Director
JOHN T DALTON Director
JERRY R SLOAN Director
LARISSA HAYES Director
PEGGY EDWARDS Director

Registered Agent

Name Role
PEGGY EDWARDS Registered Agent

Treasurer

Name Role
PEGGY EDWARDS Treasurer

Secretary

Name Role
PEGGY EDWARDS Secretary

Vice President

Name Role
Ivan Tuggle Vice President

President

Name Role
Larissa Hayes President

Incorporator

Name Role
PEGGY EDWARDS Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-24
Annual Report 2001-06-06
Annual Report 2000-05-16
Articles of Incorporation 1999-04-19

Sources: Kentucky Secretary of State