Search icon

SEASONS FELLOWSHIP, INC.

Company Details

Name: SEASONS FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Nov 2006 (18 years ago)
Organization Date: 27 Nov 2006 (18 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Organization Number: 0651586
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10767 PALESTINE DR., UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY STICKELS Registered Agent

President

Name Role
Terry W Stickels President

Director

Name Role
Ruth Thomas Director
Wade Thomas Director
Terry W Stickels Director
Julie K Stickels Director
WADE THOMAS Director
TERRY STICKELS Director
JULIE STICKELS Director
RUTH THOMAS Director

Incorporator

Name Role
WADE THOMAS Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2015-06-24
Annual Report 2015-06-24
Annual Report 2014-06-17
Annual Report 2013-08-30
Annual Report 2012-06-05
Annual Report 2011-06-27
Annual Report 2010-06-30
Registered Agent name/address change 2009-06-30
Annual Report 2009-06-30

Sources: Kentucky Secretary of State