Search icon

RIGHT TO LIFE OF OHIO COUNTY, INC.

Company Details

Name: RIGHT TO LIFE OF OHIO COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Nov 1999 (25 years ago)
Organization Date: 22 Nov 1999 (25 years ago)
Last Annual Report: 10 Apr 2017 (8 years ago)
Organization Number: 0483859
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 220 WEST UNION ST., HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY H. MILLER Registered Agent

Vice President

Name Role
LES JOHNSON Vice President

Treasurer

Name Role
TERRY MILLER Treasurer

Director

Name Role
MARTHA PAYNE Director
DEE DEE TICHENOR Director
WILLIAM G JONES Director
NORMAN L. BARROW Director
FRANCIL HIGDON Director
ROGER HURST Director
DAVID L. JOHNSTON Director
WILLIAM G. JONES Director
FR. FIDELES LEVRI Director
LIJANA MAGER Director

Secretary

Name Role
DAVID JOHNSTON Secretary

President

Name Role
JOE FULKERSON President

Incorporator

Name Role
TERRY H. MILLER Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-10
Annual Report 2016-03-08
Annual Report 2015-05-14
Annual Report 2014-06-03
Annual Report 2013-05-22
Annual Report 2012-05-04
Annual Report 2011-06-09
Annual Report 2010-06-23
Annual Report 2009-06-22

Sources: Kentucky Secretary of State