Search icon

THE LAUREL HOME GUARDS, INC.

Company Details

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

Registered Agent

Name Role
James Cheek Registered Agent

Director

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

Incorporator

Name Role
EULIS R. ADKINS Incorporator

President

Name Role
James Cheek President

Secretary

Name Role
Brittany Cheek Secretary

Vice President

Name Role
Gene Mobly Vice President

Treasurer

Name Role
Brittany Snider Treasurer

Filings

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