Name: | JOSHUA'S DREAM FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2002 (23 years ago) |
Organization Date: | 12 Sep 2002 (23 years ago) |
Last Annual Report: | 13 Apr 2009 (16 years ago) |
Organization Number: | 0544383 |
ZIP code: | 41774 |
City: | Viper, Farler |
Primary County: | Perry County |
Principal Office: | 205 DENMAR LANE, VIPER, KY 41774 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE L COOTS | Signature |
Name | Role |
---|---|
LARRY ADAMS | Director |
LOIS BAKER | Director |
DONALD BLAIR | Director |
MERRILL D. COLLINS | Director |
PAULA COMBS | Director |
CHAD CAMPBELL | Director |
DAVID KILBURN | Director |
ULIS COMBS | Director |
DANNY MARTIN | Director |
Name | Role |
---|---|
DONNIE COOTS | Incorporator |
Name | Role |
---|---|
CHAD CAMPBELL | Registered Agent |
Name | Role |
---|---|
DONNIE COOTS | President |
CHAD CAMPBELL | President |
Name | Role |
---|---|
DAVID KILBURN | Vice President |
Name | Role |
---|---|
ULIS COMBS | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Reinstatement | 2009-04-13 |
Registered Agent name/address change | 2009-04-13 |
Principal Office Address Change | 2009-04-13 |
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-15 |
Annual Report | 2007-02-20 |
Annual Report | 2006-08-10 |
Sources: Kentucky Secretary of State