Name: | FRESH START, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 2003 (22 years ago) |
Organization Date: | 22 Aug 2003 (22 years ago) |
Last Annual Report: | 30 Jun 2009 (16 years ago) |
Organization Number: | 0566648 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 669 S 41ST ST, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VALERIE IRVIN | Registered Agent |
Name | Role |
---|---|
RAUSHANNAH DANIEL | Secretary |
Name | Role |
---|---|
ROGER ROMINE | Director |
ELEANOR POIGNARD | Director |
SUSAN MARIE ROBINSON | Director |
VALERIE IRVIN | Director |
SANDRA ANTHONY | Director |
WAKILA UQDAH | Director |
Name | Role |
---|---|
VALERIE JEAN IRVIN | President |
Name | Role |
---|---|
VALERIE IRVIN | Incorporator |
Name | Role |
---|---|
LATONDA DENISE MCDUFFIE | Vice President |
Name | Role |
---|---|
VALERIE JEAN IRVIN | Treasurer |
Name | File Date |
---|---|
Dissolution | 2010-04-28 |
Annual Report | 2009-06-30 |
Registered Agent name/address change | 2008-12-04 |
Annual Report Amendment | 2008-10-28 |
Annual Report Amendment | 2008-10-28 |
Annual Report Amendment | 2008-09-11 |
Registered Agent name/address change | 2008-09-11 |
Annual Report | 2008-08-13 |
Annual Report | 2007-06-06 |
Annual Report | 2006-04-06 |
Sources: Kentucky Secretary of State