Search icon

FEBRUARY 28TH LIVING MEMORIAL FUND, FLOYD COUNTY, INC.

Company Details

Name: FEBRUARY 28TH LIVING MEMORIAL FUND, FLOYD COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Sep 2001 (23 years ago)
Organization Date: 14 Sep 2001 (23 years ago)
Last Annual Report: 05 Mar 2022 (3 years ago)
Organization Number: 0522453
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 151 SHORESIDE DRIVE, #14107, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Secretary

Name Role
BRIAN SEXTON Secretary

Treasurer

Name Role
BRIAN SEXTON Treasurer

Director

Name Role
FRANK SLONE Director
LESLIE BAYS Director
DENISE TRUSTY Director
GAIL P COOLEY Director
DEBORAH DARBY Director
BILL JACK DARBY Director
VIRGINIA GOBLE Director

Incorporator

Name Role
VIRGINIA GOBLE Incorporator
DEBORAH DARBY Incorporator
BILL JACK DARBY Incorporator

Registered Agent

Name Role
TIMOTHY CRAIG COOLEY Registered Agent

President

Name Role
TIMOTHY CRAIG COOLEY President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-01-08
Principal Office Address Change 2019-04-02
Registered Agent name/address change 2019-04-02
Annual Report 2019-04-02
Registered Agent name/address change 2018-04-16
Principal Office Address Change 2018-04-16
Annual Report 2018-04-16

Sources: Kentucky Secretary of State