Name: | TWO HEARTS PREGNANCY CARE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 2000 (25 years ago) |
Organization Date: | 18 Jul 2000 (25 years ago) |
Last Annual Report: | 05 Aug 2024 (10 months ago) |
Organization Number: | 0497926 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2200 29TH STREET, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM YORK | Director |
DAVID FULTZ | Director |
JEFFREY DAVIS | Director |
JOHNNY RILEY | Director |
DAN RUSSELL | Director |
BECKIE CLERE | Director |
Heather Lucas | Director |
Janet Ingles | Director |
Name | Role |
---|---|
JOHNNY RILEY | Incorporator |
Name | Role |
---|---|
Heidi Smither | Registered Agent |
Name | Role |
---|---|
Rob Hale | Secretary |
Name | Role |
---|---|
Heidi Smithers | President |
Name | Role |
---|---|
Sandy Bellomy | Officer |
Name | Role |
---|---|
Peggy Cornwell | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-05 |
Annual Report | 2024-08-05 |
Reinstatement | 2023-10-26 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Reinstatement Certificate of Existence | 2023-10-26 |
Sources: Kentucky Secretary of State