Search icon

RIGHT TO LIFE KENTUCKY HEARTLAND, INC.

Company Details

Name: RIGHT TO LIFE KENTUCKY HEARTLAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Sep 2004 (21 years ago)
Organization Date: 17 Sep 2004 (21 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0595240
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 565, ELIZABETHTOWN, KY 42702-1164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Redmon Registered Agent

Director

Name Role
REBECCA S BOWLING Director
PAUL CLARK Director
GARVIS L CAMPBELL Director
CAREN DONOHUE Director
Charles Doyle Director
Susan Bahl Director
Peggy Miller Director

Incorporator

Name Role
REBECCA S BOWLING Incorporator
PAUL CLARK Incorporator
GARVIS L CAMPBELL Incorporator

President

Name Role
JOSEPH REDMON President

Secretary

Name Role
Joey Redmon Secretary

Treasurer

Name Role
SHIRLEY CECIL Treasurer

Filings

Name File Date
Annual Report 2024-05-03
Principal Office Address Change 2024-05-03
Annual Report 2023-06-08
Registered Agent name/address change 2023-06-08
Annual Report 2022-06-22
Annual Report 2021-06-18
Annual Report 2020-06-12
Annual Report 2019-06-19
Annual Report 2018-06-26
Registered Agent name/address change 2018-06-26

Sources: Kentucky Secretary of State