Name: | TLS CHILD CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jan 2005 (20 years ago) |
Organization Date: | 25 Jan 2005 (20 years ago) |
Last Annual Report: | 09 Sep 2011 (14 years ago) |
Organization Number: | 0604302 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1050 LANE ALLEN ROAD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMANDA HALE | Registered Agent |
Name | Role |
---|---|
Amanda S. Hale | President |
Name | Role |
---|---|
Lori Hancock | Secretary |
Name | Role |
---|---|
Judy Bottoms | Vice President |
Name | Role |
---|---|
Shawn Hinds | Director |
Lori Hancock | Director |
Heather Stone | Director |
Judy Bottoms | Director |
Amanda S. Hale | Director |
UNA MACCARTHY | Director |
ANNA MERRITT | Director |
HEATHER STONE | Director |
Name | Role |
---|---|
UNA MACCARTHY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-09-09 |
Reinstatement | 2010-08-11 |
Registered Agent name/address change | 2010-08-11 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-05-30 |
Annual Report | 2007-10-09 |
Annual Report | 2006-10-31 |
Articles of Incorporation | 2005-01-25 |
Sources: Kentucky Secretary of State