Name: | JA' BEZ FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 2005 (20 years ago) |
Organization Date: | 03 Jun 2005 (20 years ago) |
Last Annual Report: | 08 Nov 2007 (17 years ago) |
Organization Number: | 0614479 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 120 EAST NINTH STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADAM P. CREWS, SR. | Registered Agent |
Name | Role |
---|---|
ADAM P CREWS SR | President |
Name | Role |
---|---|
THEODORE HARRIS | Vice President |
Name | Role |
---|---|
MARY WALLERS | Secretary |
Name | Role |
---|---|
VICTOR M LAVENDER | Treasurer |
Name | Role |
---|---|
RODNEY HARRIS | Director |
PAM HENDERSON | Director |
ANNETTE R LAVENDER | Director |
ARNOLD SIMPSON | Director |
ADAM P. CREWS, SR. | Director |
RONALD COLEMAN | Director |
RODNEY J. HARRIS | Director |
THEODORE H.H. HARRIS | Director |
PAMELA J. HENDERSON | Director |
ANNETTE R. LAVENDER | Director |
Name | Role |
---|---|
ADAM P CREWS SR | Signature |
Name | Role |
---|---|
ADAMS P. CREWS, SR. | Incorporator |
THEODORE H.H. HARRIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-11-08 |
Annual Report | 2006-10-16 |
Articles of Incorporation | 2005-06-03 |
Sources: Kentucky Secretary of State