Name: | JANET'S HELPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2002 (23 years ago) |
Organization Date: | 08 Aug 2002 (23 years ago) |
Last Annual Report: | 30 Jun 2012 (13 years ago) |
Organization Number: | 0542259 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8025 NORTH WATTERSON TRAIL, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAURA PROBUS | Registered Agent |
Name | Role |
---|---|
Laura Probus | President |
Name | Role |
---|---|
Shannon Gambill | Director |
Shirley Griley | Director |
Kristi Mudd | Director |
DELLA PROBUS | Director |
TRELLA PROBUS | Director |
D MARK PROBUS | Director |
LAURA PROBUS | Director |
Name | Role |
---|---|
LAURA PROBUS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-30 |
Annual Report | 2011-04-11 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-15 |
Annual Report | 2008-06-20 |
Annual Report | 2007-06-22 |
Annual Report | 2006-04-21 |
Annual Report | 2005-04-01 |
Annual Report | 2003-09-17 |
Sources: Kentucky Secretary of State