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 |
Name | Role |
---|---|
TERRY H. MILLER | Registered Agent |
Name | Role |
---|---|
LES JOHNSON | Vice President |
Name | Role |
---|---|
TERRY MILLER | Treasurer |
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 |
Name | Role |
---|---|
DAVID JOHNSTON | Secretary |
Name | Role |
---|---|
JOE FULKERSON | President |
Name | Role |
---|---|
TERRY H. MILLER | Incorporator |
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