LEADS OUTREACH, INC.

Name: | LEADS OUTREACH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 2000 (25 years ago) |
Organization Date: | 03 Feb 2000 (25 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0488208 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1101 JOE COX DR, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER A. RIEBER | Registered Agent |
Name | Role |
---|---|
Christopher A Rieber | Director |
Kerry Major | Director |
Don Flynn | Director |
CHRISTOPHER A. RIEBER | Director |
DWIGHT A. CLAY | Director |
MARY ANN GARBACK | Director |
KERRY JONES | Director |
CONNIE L. RIEBER | Director |
Name | Role |
---|---|
Christopher A Rieber | President |
Name | Role |
---|---|
Swamini Swanson | Secretary |
Name | Role |
---|---|
Kerry Major | Treasurer |
Name | Role |
---|---|
Don Flynn | Vice President |
Name | Role |
---|---|
Dennis Swanson | Officer |
Name | Role |
---|---|
CHRISTOPHER A. RIEBER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-04-07 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-11 |
Annual Report | 2020-06-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State