Name: | THE LAUREL HOME GUARDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 2000 (25 years ago) |
Organization Date: | 25 Feb 2000 (25 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0490069 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 147 sargent branch rd east, london, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Cheek | Registered Agent |
Name | Role |
---|---|
JUANITA WESTERFIELD | Director |
GENE GATTS | Director |
SHIRLEY LANDEN | Director |
ROBERT ZULLIGER | Director |
DELORES WATTS | Director |
Eddie Blevins | Director |
Henry Smith | Director |
james Cheek | Director |
Name | Role |
---|---|
EULIS R. ADKINS | Incorporator |
Name | Role |
---|---|
James Cheek | President |
Name | Role |
---|---|
Brittany Cheek | Secretary |
Name | Role |
---|---|
Gene Mobly | Vice President |
Name | Role |
---|---|
Brittany Snider | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2023-03-16 |
Annual Report | 2022-08-04 |
Principal Office Address Change | 2021-06-10 |
Registered Agent name/address change | 2021-06-10 |
Annual Report | 2021-06-10 |
Annual Report | 2020-09-22 |
Amendment | 2020-01-27 |
Sources: Kentucky Secretary of State