Name: | LIVING STONES FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 2006 (18 years ago) |
Organization Date: | 04 Dec 2006 (18 years ago) |
Last Annual Report: | 06 Jul 2011 (14 years ago) |
Organization Number: | 0652109 |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | P.O. BOX 366, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW HOWE | Director |
ROBERT ROSE | Director |
RICHARD SCHWARTZ | Director |
ANTHONY HOWE | Director |
Kenny Courts | Director |
Name | Role |
---|---|
JOHN SHEAFFER | Sole Officer |
Name | Role |
---|---|
MATTHEW HOWE | Incorporator |
ROBERT ROSE | Incorporator |
ANTHONY HOWE | Incorporator |
Name | Role |
---|---|
JOHN SHEAFFER | Registered Agent |
Name | Action |
---|---|
THE WAY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-24 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-07-06 |
Annual Report | 2010-07-22 |
Registered Agent name/address change | 2010-06-10 |
Registered Agent name/address change | 2009-06-24 |
Annual Report | 2009-06-08 |
Annual Report | 2008-04-24 |
Sources: Kentucky Secretary of State