Name: | THE ARTERY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 1999 (25 years ago) |
Organization Date: | 29 Oct 1999 (25 years ago) |
Last Annual Report: | 26 Apr 2002 (23 years ago) |
Organization Number: | 0482618 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 913 MONMOUTH ST, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
1945 SCOTTSVILLE ROAD | Registered Agent |
Name | Role |
---|---|
Betsy Reeves | President |
Name | Role |
---|---|
Vicki Meyer | Secretary |
Name | Role |
---|---|
Eric Arner | Vice President |
Name | Role |
---|---|
Linda Hartley | Treasurer |
Name | Role |
---|---|
Alison Shepard | Director |
Tamera Muente | Director |
Kevin Muente | Director |
LAURA HOLLIS | Director |
MICHAEL HAMMONDS | Director |
SUE LARISON | Director |
Name | Role |
---|---|
RICHARD OSTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-01-25 |
Agent Resignation | 2002-08-26 |
Annual Report | 2002-07-02 |
Annual Report | 2000-09-12 |
Sources: Kentucky Secretary of State