Name: | PEOPLE HELPING PEOPLE OF WINCHESTER, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2004 (21 years ago) |
Organization Date: | 19 Apr 2004 (21 years ago) |
Last Annual Report: | 14 Jan 2009 (16 years ago) |
Organization Number: | 0584006 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 207 COLLEGE ST, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE HANSON | Registered Agent |
Name | Role |
---|---|
Dale Hanson | President |
Name | Role |
---|---|
Flora Shelby | Vice President |
Name | Role |
---|---|
David Douglas | Secretary |
Name | Role |
---|---|
Robert L. Baldwin | Treasurer |
Name | Role |
---|---|
Ren Ben Rake | Director |
Bonnie Hummel | Director |
Kenny Book | Director |
JUDY ANN CROWE | Director |
DALE EUGENE HANSON | Director |
DODD D. DIXON | Director |
Name | Role |
---|---|
DODD DIXON | Incorporator |
JUDY A. CROWE | Incorporator |
DALE EUGENE HANSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-01-03 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-28 |
Registered Agent name/address change | 2009-01-29 |
Annual Report | 2009-01-14 |
Principal Office Address Change | 2008-01-30 |
Annual Report | 2008-01-24 |
Reinstatement | 2007-06-06 |
Statement of Change | 2007-06-06 |
Annual Report | 2007-06-06 |
Sources: Kentucky Secretary of State