Name: | THE GROWING PLACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2003 (22 years ago) |
Organization Date: | 04 Aug 2003 (22 years ago) |
Last Annual Report: | 17 Jun 2009 (16 years ago) |
Organization Number: | 0565340 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 401 W MAIN STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIELLE H. BROWN | Registered Agent |
Name | Role |
---|---|
Maribeth Upchurch | Secretary |
Name | Role |
---|---|
Barbara Williams | Treasurer |
Name | Role |
---|---|
Vicki Moore | Vice President |
Name | Role |
---|---|
Lisha French | Director |
Sabrina Cobb | Director |
Stephanie Kerr | Director |
KIM WILEY | Director |
TRICIA MOSBY | Director |
BARB OAKLEY | Director |
JOQUITTA HINTON | Director |
GERI CONDER | Director |
SHAUN MUNCY | Director |
DR RICHARD BLUM | Director |
Name | Role |
---|---|
TRICIA MOSBY | Incorporator |
BARB OAKLEY | Incorporator |
JOQUITTA HINTON | Incorporator |
DR RICHARD BLUM | Incorporator |
Name | File Date |
---|---|
Dissolution | 2009-12-28 |
Annual Report | 2009-06-17 |
Annual Report | 2008-03-12 |
Annual Report | 2007-03-05 |
Statement of Change | 2007-02-22 |
Annual Report | 2006-03-08 |
Annual Report | 2005-04-11 |
Statement of Change | 2005-03-15 |
Amendment | 2003-11-25 |
Articles of Incorporation | 2003-08-04 |
Sources: Kentucky Secretary of State