Name: | RESOLUTION HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1999 (25 years ago) |
Organization Date: | 18 Oct 1999 (25 years ago) |
Last Annual Report: | 27 Jun 2000 (25 years ago) |
Organization Number: | 0482012 |
ZIP code: | 41234 |
City: | Meally |
Primary County: | Johnson County |
Principal Office: | 805 DICEY FORK ROAD, MEALLY, KY 41234 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PENELOPE S. GORRELL | Registered Agent |
Name | Role |
---|---|
Cloretta Fuller | Director |
Robin Barker Ward | Director |
Robert J Greene | Director |
PENELOPE S. GORRELL | Director |
LESLIE HERZOG | Director |
ROBIN BARKER-WARD | Director |
SUE BLACKBURN | Director |
CLORETTA FULLER | Director |
ETTA ROBERTSON | Director |
Name | Role |
---|---|
Leslie Herzog | Treasurer |
Name | Role |
---|---|
Judy Reed | Secretary |
Name | Role |
---|---|
Sue Blackburn | Vice President |
Name | Role |
---|---|
Penelope S Gorrell | President |
Name | Role |
---|---|
PENELOPE S. GORRELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-04 |
Articles of Incorporation | 1999-10-18 |
Sources: Kentucky Secretary of State