Search icon

YOUNGSTROKE, INC.

Company Details

Name: YOUNGSTROKE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Dec 2004 (20 years ago)
Organization Date: 28 Dec 2004 (20 years ago)
Last Annual Report: 15 Feb 2017 (8 years ago)
Organization Number: 0602012
Principal Office: P.O. BOX 692, CONWAY, SC 29528-0692
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAMISHA PIERCE DUFFY Registered Agent

President

Name Role
AMY EDMUNDS President

Director

Name Role
AMY EDMUNDS Director
VERONICA BAILEY Director
Sunita Dodani Director
ANGIE DALE Director
MERRYMAN KEMP Director
DEBBIE OWENS Director
DONNA HERNDON Director
ETHEL MITCHELL Director
IRIS HARVEY Director
KATHERINE WILLIAMS Director

Incorporator

Name Role
MICHELLE GRANT Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-02-15
Annual Report 2016-04-11
Annual Report 2015-02-13
Annual Report 2014-02-14
Annual Report 2013-02-14
Annual Report 2012-06-11
Annual Report 2011-06-01
Reinstatement 2010-02-17
Principal Office Address Change 2010-02-17

Sources: Kentucky Secretary of State