Name: | HELPING EASE LIFE'S POVERTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2007 (18 years ago) |
Organization Date: | 10 Jan 2007 (18 years ago) |
Last Annual Report: | 06 Jul 2016 (9 years ago) |
Organization Number: | 0654635 |
ZIP code: | 41553 |
City: | Phelps, Jamboree, Paw Paw |
Primary County: | Pike County |
Principal Office: | P.O. BOX 61, PHELPS, KY 41553 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLINTON DANIELS | Director |
CAROL SANDERS | Director |
RHONDA COLEMAN | Director |
Beverly Ferrell | Director |
Henrietta Dotson | Director |
Wanda Plaster | Director |
TERRY CAVINS | Director |
CHARLES SANDERS | Director |
KERMIT COLEMAN | Director |
Name | Role |
---|---|
CAROL SANDERS | Registered Agent |
Name | Role |
---|---|
Frank Ferrell | President |
Name | Role |
---|---|
Misty Compton | Secretary |
Name | Role |
---|---|
CAROL SANDERS | Treasurer |
Name | Role |
---|---|
Samantha Pugh | Vice President |
Name | Role |
---|---|
CHARLES SANDERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-06 |
Annual Report | 2015-02-19 |
Annual Report Return | 2014-04-23 |
Principal Office Address Change | 2014-03-01 |
Annual Report | 2014-03-01 |
Registered Agent name/address change | 2013-08-12 |
Annual Report | 2013-08-08 |
Registered Agent name/address change | 2012-04-30 |
Principal Office Address Change | 2012-04-30 |
Sources: Kentucky Secretary of State