Name: | LIVELY HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 2006 (19 years ago) |
Organization Date: | 22 Mar 2006 (19 years ago) |
Last Annual Report: | 17 Apr 2020 (5 years ago) |
Organization Number: | 0635087 |
ZIP code: | 40826 |
City: | Eolia |
Primary County: | Letcher County |
Principal Office: | 2734 HWY 806, EOLIA, KY 40826 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIM CRAFT | Registered Agent |
Name | Role |
---|---|
Kim Craft | President |
Name | Role |
---|---|
Melissa Corder | Secretary |
Name | Role |
---|---|
Lisa Lewis | Director |
Melissa Corder | Director |
Kim Craft | Director |
Jan Sexton | Director |
Fran Sexton | Director |
J.D. BEDWELL, JR. | Director |
JUNE MAGGARD | Director |
BILLY JOE COLLIER | Director |
PAUL BOGGS | Director |
Name | Role |
---|---|
JOHN D. BEDWELL II | Incorporator |
VERDALL STURGILL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-04-17 |
Annual Report | 2020-04-17 |
Annual Report | 2019-02-24 |
Registered Agent name/address change | 2019-02-10 |
Annual Report | 2018-06-13 |
Reinstatement Certificate of Existence | 2017-02-13 |
Reinstatement | 2017-02-13 |
Reinstatement Approval Letter Revenue | 2017-02-13 |
Principal Office Address Change | 2017-02-13 |
Sources: Kentucky Secretary of State