Name: | COMMONWEALTH COMPASSION BRIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 2005 (20 years ago) |
Organization Date: | 07 Jun 2005 (20 years ago) |
Last Annual Report: | 03 Aug 2023 (2 years ago) |
Organization Number: | 0614674 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 887 ABINGDON LANE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN-MARK HACK | Director |
GENE HARGIS | Director |
LINDA HARVEY | Director |
DONNA LONG | Director |
Lonnie Riley | Director |
Matthew Smyzer | Director |
LARRY MARTIN | Director |
Dan Lewis | Director |
GREG CORRELL | Director |
SHIRLEY COX | Director |
Name | Role |
---|---|
PHYLLIS PLATT | Registered Agent |
Name | Role |
---|---|
LONNIE RILEY | President |
Name | Role |
---|---|
LARRY MARTIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-03 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-11 |
Principal Office Address Change | 2020-04-08 |
Annual Report | 2020-04-08 |
Registered Agent name/address change | 2020-04-08 |
Annual Report | 2019-07-20 |
Registered Agent name/address change | 2019-01-08 |
Sixty Day Notice | 2018-11-14 |
Sources: Kentucky Secretary of State