Name: | AREA LIFE CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2007 (18 years ago) |
Organization Date: | 23 Apr 2007 (18 years ago) |
Last Annual Report: | 16 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0662791 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 257 COMBS RD., SUITE 2, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENNA sue lesondak | Member |
TAMMY michelle WILLIAMS | Member |
stephen thomas lesondak | Member |
charolette darlene johnson | Member |
roger dale williams | Member |
william cunningham | Member |
Name | Role |
---|---|
JANET SPARE | Organizer |
Name | Role |
---|---|
C. DARLENE JOHNSON, ATTORNEY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-05-03 |
Annual Report | 2012-02-16 |
Annual Report | 2011-05-10 |
Annual Report | 2010-03-12 |
Reinstatement | 2009-09-24 |
Administrative Dissolution | 2008-11-01 |
Principal Office Address Change | 2007-11-29 |
Registered Agent name/address change | 2007-11-29 |
Articles of Organization | 2007-04-23 |
Sources: Kentucky Secretary of State