Name: | DANVILLE LABYRINTH PROJECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 2001 (24 years ago) |
Organization Date: | 23 Jul 2001 (24 years ago) |
Last Annual Report: | 13 Sep 2006 (19 years ago) |
Organization Number: | 0519696 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 333 S 3RD ST, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANIE LUKINS | Registered Agent |
Name | Role |
---|---|
Karl Benson | Director |
Joanna Kirby | Director |
Rollin Tarter | Director |
BARBARA SOCHACKI | Director |
SHELLEY RICHARDSON | Director |
JOANIE LUKINS | Director |
KATHERINE L BRIGHT MD | Director |
KARL BENSON | Director |
ROLLIN H TARTER | Director |
JOANNA KIRBY | Director |
Name | Role |
---|---|
Shelley Richardson | President |
Name | Role |
---|---|
Joanie Lukins | Vice President |
Name | Role |
---|---|
JOANNA KIRBY | Treasurer |
Name | Role |
---|---|
KARL BENSON | Secretary |
Name | Role |
---|---|
JOANIE LUKINS | Signature |
Name | Role |
---|---|
SHELLEY RICHARDSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-02-08 |
Annual Report | 2006-09-13 |
Annual Report | 2005-02-23 |
Annual Report | 2003-06-10 |
Annual Report | 2002-11-07 |
Articles of Incorporation | 2001-07-23 |
Sources: Kentucky Secretary of State