Name: | ESSENCE OF FAMILY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Oct 2005 (20 years ago) |
Organization Date: | 07 Oct 2005 (20 years ago) |
Last Annual Report: | 20 Jan 2009 (16 years ago) |
Organization Number: | 0623191 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 719 SO. 42ND STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDITH RAE MULLINS | Registered Agent |
Name | Role |
---|---|
JUDITH RAE MULLINS | President |
Name | Role |
---|---|
JUDITH R MULLINS | Signature |
Name | Role |
---|---|
JUDITH RAE MULLINS | Director |
NATASHAA WILLIAMS | Director |
MARIAN MADDEN | Director |
LEE FOREMAN | Director |
ELAINE HARRELL | Director |
Judith Wilson | Director |
Lenora Yarbrough | Director |
Donna Morton | Director |
Name | Role |
---|---|
JUDITH RAE MULLINS | Incorporator |
Name | Role |
---|---|
MARIAN MADDEN | Secretary |
Name | Role |
---|---|
LEE FOREMAN | Treasurer |
ELAINE HARRELL | Treasurer |
Name | Role |
---|---|
NATASHA WILLIAMS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-01-20 |
Annual Report | 2008-03-27 |
Annual Report | 2007-06-14 |
Annual Report | 2006-09-06 |
Articles of Incorporation | 2005-10-07 |
Sources: Kentucky Secretary of State