Search icon

FRESH START FOR LIFE, INC.

Company Details

Name: FRESH START FOR LIFE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2005 (20 years ago)
Organization Date: 06 Jan 2005 (20 years ago)
Last Annual Report: 03 Apr 2020 (5 years ago)
Organization Number: 0602878
ZIP code: 42368
City: Reynolds Station, Reynolds Sta
Primary County: Hancock County
Principal Office: 1080 FRIENDSHIP RD., REYNOLDS STATION, KY 42368
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOB CINNAMOND Registered Agent

Chairman

Name Role
Bob Cinnamond Chairman

Treasurer

Name Role
Bob Cinnamond Treasurer

Director

Name Role
Butch Pinson Director
Bob Cinnamond Director
Kevin Condor Director
Kelly Christian Director
Dick LeSuer Director
Lane Rhodes Director
David E Kuegel Director
Don Flener Director
Carol Adkins Director
M. GARSWA MATALLY Director

Incorporator

Name Role
M. GARSWA MATALLY Incorporator
MARY OLIVER Incorporator

Secretary

Name Role
Dick LeSuer Secretary

Former Company Names

Name Action
FRESH START FOR INMATES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-03
Annual Report 2019-08-15
Annual Report 2018-08-31
Principal Office Address Change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-02-03
Annual Report 2015-06-05
Registered Agent name/address change 2015-04-21
Principal Office Address Change 2014-01-16

Sources: Kentucky Secretary of State