Name: | CAUSE & EFFECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2002 (22 years ago) |
Organization Date: | 11 Dec 2002 (22 years ago) |
Last Annual Report: | 27 Jun 2005 (20 years ago) |
Organization Number: | 0549679 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1153 N 14TH STREET, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSE LOWERY | Registered Agent |
Name | Role |
---|---|
Rose Lowery | President |
Name | Role |
---|---|
Ayshia Walls | Secretary |
Name | Role |
---|---|
Celeste Emerson | Treasurer |
Name | Role |
---|---|
Rose Lowery | Director |
Ayshia Wall | Director |
Celeste Emerson | Director |
EUGENIA D PEA | Director |
ALBERT PARKER | Director |
MARILYNN ROSS | Director |
Name | Role |
---|---|
EUGENIA D PEA | Incorporator |
ALBERT PARKER | Incorporator |
MARILYNN ROSS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-07-12 |
Principal Office Address Change | 2005-07-12 |
Annual Report | 2005-06-27 |
Principal Office Address Change | 2004-01-06 |
Annual Report | 2003-10-07 |
Articles of Incorporation | 2002-12-11 |
Sources: Kentucky Secretary of State