Name: | KENTUCKY BREAST CANCER COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 2001 (24 years ago) |
Organization Date: | 12 Jul 2001 (24 years ago) |
Last Annual Report: | 11 Jul 2013 (12 years ago) |
Organization Number: | 0519185 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2417 REGENCY ROAD STE C, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY STEINKUHL | Registered Agent |
Name | Role |
---|---|
Vicky Blevins | President |
Name | Role |
---|---|
Amy Steinkuhl | Treasurer |
Name | Role |
---|---|
Tami Kelder | Vice President |
Name | Role |
---|---|
Deborah Howes Fleming | Director |
Tami Kelder | Director |
Vicky Blevins | Director |
Amy Steinkuhl | Director |
Connie White | Director |
Debra Armstrong | Director |
LELA WILLIAMS | Director |
DORIS ROSENBAUM | Director |
ARLAYNE FRANCIS | Director |
LINDA LINVILLE | Director |
Name | Role |
---|---|
ARLAYNE FRANCIS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-01-28 |
Annual Report | 2013-07-11 |
Registered Agent name/address change | 2012-03-13 |
Principal Office Address Change | 2012-03-13 |
Annual Report | 2012-03-13 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-29 |
Annual Report Amendment | 2008-07-18 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State