Name: | BY-FAITH PANTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1999 (26 years ago) |
Organization Date: | 07 Jul 1999 (26 years ago) |
Last Annual Report: | 28 Dec 2001 (23 years ago) |
Organization Number: | 0476805 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 427 BRECKENRIDGE ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA WILSON | Director |
DONEKA FARRIS | Director |
DONEKA FARRIS | Director |
JACKLYN FARRIS | Director |
DONNA WILSON | Director |
EDGAR WILSON | Director |
RICKY SHEPARD | Director |
FREDA SHEPHARD | Director |
WILLIAM YOUNG | Director |
JACKLYN FARRIS | Director |
Name | Role |
---|---|
DONNA WILSON | President |
Name | Role |
---|---|
DONNA WILSON | Registered Agent |
Name | Role |
---|---|
FRIEDA RICKY SHEPARD | Secretary |
Name | Role |
---|---|
DONEKA FARRIS | Treasurer |
Name | Role |
---|---|
JACKLYN FARRIS | Vice President |
Name | Role |
---|---|
DONNA WILSON | Incorporator |
EDGAR WILSON | Incorporator |
RICKY SHEPHARD | Incorporator |
FREDA SHEPHARD | Incorporator |
WILLIAM YOUNG | Incorporator |
DONEKA FARRIS | Incorporator |
JACKLYN FARRIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Reinstatement | 2002-02-07 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-17 |
Articles of Incorporation | 1999-07-07 |
Sources: Kentucky Secretary of State