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 |
Name | Role |
---|---|
BRIAN SEXTON | Secretary |
Name | Role |
---|---|
BRIAN SEXTON | Treasurer |
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 |
Name | Role |
---|---|
VIRGINIA GOBLE | Incorporator |
DEBORAH DARBY | Incorporator |
BILL JACK DARBY | Incorporator |
Name | Role |
---|---|
TIMOTHY CRAIG COOLEY | Registered Agent |
Name | Role |
---|---|
TIMOTHY CRAIG COOLEY | President |
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