Search icon

THE JOURNEY OF YOGA INC.

Company Details

Name: THE JOURNEY OF YOGA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 2001 (24 years ago)
Organization Date: 20 Mar 2001 (24 years ago)
Last Annual Report: 15 Feb 2006 (19 years ago)
Organization Number: 0512647
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2001 FRANKFORT AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KRISTIN STUEDLE Registered Agent

President

Name Role
Lisa Flannery President

Vice President

Name Role
Charlotte Roth Vice President

Director

Name Role
Lisa Flannery Director

Incorporator

Name Role
LINDA NAULTY Incorporator
DANA AUGUST LINDLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-19
Annual Report 2006-02-15
Reinstatement 2006-01-13
Statement of Change 2006-01-13
Administrative Dissolution Return 2005-12-01
Administrative Dissolution 2005-11-01
Annual Report 2004-07-12
Annual Report 2003-08-28
Statement of Change 2003-02-20

Sources: Kentucky Secretary of State