Search icon

IDEALS, INC.

Company Details

Name: IDEALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Nov 2002 (22 years ago)
Authority Date: 08 Nov 2002 (22 years ago)
Last Annual Report: 15 Oct 2009 (15 years ago)
Organization Number: 0547882
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 813 HILLWOOD AVE, FRANKFORT, KY 40601
Place of Formation: PENNSYLVANIA

Secretary

Name Role
Mary Helen Snyder Secretary

President

Name Role
Jeffrey Cochran President

Director

Name Role
Jeffrey Cochran Director
Robert Brown Director
Mary Helen Snyder Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Mary Helen Snyder Treasurer

Assumed Names

Name Status Expiration Date
IDEALS OF KENTUCKY, INC. Inactive 2012-12-02

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-10-15
Annual Report 2008-03-07
Name Renewal 2007-06-19
Annual Report 2007-06-19
Annual Report 2006-07-11
Annual Report 2005-08-03
Annual Report 2003-09-24
Certificate of Assumed Name 2002-12-02

Sources: Kentucky Secretary of State