Name: | RUSSELL COUNTY PARTNERS IN PREVENTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jan 2007 (18 years ago) |
Organization Date: | 18 Jan 2007 (18 years ago) |
Last Annual Report: | 08 Jul 2020 (5 years ago) |
Organization Number: | 0655312 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 410 MONUMENT SQUARE SUITE B20, PO BOX 260, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anita Tucker | President |
Name | Role |
---|---|
AIMEE WEDDLE | Secretary |
Name | Role |
---|---|
SEAN COLLINS | Director |
Anita Tucker | Director |
TRACY AARON | Director |
PHIL ELLIS | Director |
TED BECKMANN | Director |
TERESA MURRAY | Director |
DONITA LAWLESS | Director |
Name | Role |
---|---|
KEVIN S. SHEARER, BYROM & SHEARER LAW OFFICE, PLLC | Registered Agent |
Name | Role |
---|---|
BERNADETTE LEVERIDGE | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-03-07 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-08 |
Annual Report | 2019-07-10 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-29 |
Annual Report Amendment | 2016-07-05 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-07-29 |
Annual Report | 2015-07-29 |
Sources: Kentucky Secretary of State