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 |
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 |
Name | Role |
---|---|
PEGGY EDWARDS | Registered Agent |
Name | Role |
---|---|
PEGGY EDWARDS | Treasurer |
Name | Role |
---|---|
PEGGY EDWARDS | Secretary |
Name | Role |
---|---|
Ivan Tuggle | Vice President |
Name | Role |
---|---|
Larissa Hayes | President |
Name | Role |
---|---|
PEGGY EDWARDS | Incorporator |
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