Search icon

RESOLUTION HOUSE, INC.

Company Details

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

Registered Agent

Name Role
PENELOPE S. GORRELL Registered Agent

Director

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

Treasurer

Name Role
Leslie Herzog Treasurer

Secretary

Name Role
Judy Reed Secretary

Vice President

Name Role
Sue Blackburn Vice President

President

Name Role
Penelope S Gorrell President

Incorporator

Name Role
PENELOPE S. GORRELL Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-04
Articles of Incorporation 1999-10-18

Sources: Kentucky Secretary of State