Name: | EMMAUS ROAD VILLAGE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 2001 (24 years ago) |
Organization Date: | 24 Aug 2001 (24 years ago) |
Last Annual Report: | 09 Aug 2007 (18 years ago) |
Organization Number: | 0521426 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O JEFF COLES, 477 MT. TABOR ROAD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF COLES | Registered Agent |
Name | Role |
---|---|
Michael Hoseus | President |
Name | Role |
---|---|
Susan Hoseus | Vice President |
Name | Role |
---|---|
Michael Hoseus | Director |
Jeff Coles | Director |
Susan Hoseus | Director |
JEFF COLES | Director |
MIKE HOSEUS | Director |
LINDA HARVEY | Director |
Name | Role |
---|---|
JEFF COLES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-08-09 |
Principal Office Address Change | 2007-03-29 |
Annual Report | 2006-09-18 |
Reinstatement | 2006-02-27 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-10-31 |
Annual Report | 2002-12-10 |
Amendment | 2002-02-20 |
Articles of Incorporation | 2001-08-24 |
Sources: Kentucky Secretary of State