Name: | THE LUCI CENTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 2006 (19 years ago) |
Authority Date: | 04 May 2006 (19 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0638080 |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | PO BOX 936, 575 MOODY PIKE, SHELBYVILLE, KY 40065, SHELBYVILLE, KY 40066-0936 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
REBECCA YOST | Executive |
Name | Role |
---|---|
REBECCA YOST | Director |
MARKANN LONG | Director |
JOHN MADALON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE LUCI CENTER | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Registered Agent name/address change | 2013-06-28 |
Principal Office Address Change | 2013-06-28 |
Annual Report | 2013-06-28 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-04 |
Annual Report | 2010-04-15 |
Annual Report | 2009-03-25 |
Annual Report | 2008-03-31 |
Annual Report | 2007-09-19 |
Sources: Kentucky Secretary of State