Name: | PARTNERS IN PRESERVATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 2006 (18 years ago) |
Organization Date: | 09 Oct 2006 (18 years ago) |
Last Annual Report: | 01 Jun 2021 (4 years ago) |
Organization Number: | 0648613 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2497 LIBERTY ROAD , LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Margaret Morrison Graves | President |
Name | Role |
---|---|
Jeffrey Lewis Hallos | Secretary |
Name | Role |
---|---|
Margaret Morrison Graves | Director |
Jeffrey Lewis Hallos | Director |
Mathew Paul Gooding | Director |
Fielding Lewis Turner | Director |
Walter A Doyle | Director |
JEFFREY L. HALLOS | Director |
MARGARET M. GRAVES | Director |
MATHEW P. GOODING | Director |
LUCY HART GRAVES | Director |
FIELDING LEWIS TURNER | Director |
Name | Role |
---|---|
JEFFREY L. HALLOS | Incorporator |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2022-04-06 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-27 |
Annual Report | 2017-05-15 |
Annual Report | 2016-06-07 |
Annual Report | 2015-05-15 |
Annual Report | 2014-05-16 |
Annual Report | 2013-06-16 |
Sources: Kentucky Secretary of State