Search icon

CHELSEA JO FOUNDATION, INC.

Company Details

Name: CHELSEA JO FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 May 2003 (22 years ago)
Organization Date: 27 May 2003 (22 years ago)
Last Annual Report: 01 Jul 2012 (13 years ago)
Organization Number: 0560899
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2188 CAROLINA LANE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
Elizabeth Sandidge McCarter Director
ELIZABETH SANDIDGE MCCARTER Director
Robert McCarter Director
Susan LeBus Director
SUSAN LEBUS Director
ROB MCCARTER Director

Secretary

Name Role
Susan LeBus Secretary

Vice President

Name Role
Susan LeBus Vice President

President

Name Role
Elizabeth Sandidge McCarter President

Incorporator

Name Role
STACY C. KULA Incorporator

Filings

Name File Date
Agent Resignation 2018-09-11
Administrative Dissolution 2013-09-28
Annual Report 2012-07-01
Annual Report 2011-07-26
Registered Agent name/address change 2010-12-27
Reinstatement Certificate of Existence 2010-12-22
Reinstatement 2010-12-22
Reinstatement Approval Letter Revenue 2010-12-22
Administrative Dissolution 2010-11-02
Annual Report 2009-10-15

Sources: Kentucky Secretary of State