Search icon

PRINCETON ANIMAL LEAGUE, INC.

Company Details

Name: PRINCETON ANIMAL LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Oct 2007 (18 years ago)
Organization Date: 01 Oct 2007 (18 years ago)
Last Annual Report: 02 Jan 2017 (8 years ago)
Organization Number: 0674670
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1095 BITTERSWEET LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Janice R. Stevens President

Director

Name Role
Janice R. Stevens Director
BARCLAY W. BANISTER Director
JANICE STEVENS Director
ANNE BANISTER Director
PATSY TUCKER Director
Lisa Meeks Director
Bonita Moore Director
Roy Stevens Director

Incorporator

Name Role
BARCLAY W. BANISTER Incorporator
JANICE STEVENS Incorporator
ANNE BANISTER Incorporator
PATSY TUCKER Incorporator

Registered Agent

Name Role
JANICE STEVENS Registered Agent

Secretary

Name Role
Bonita Moore Secretary

Treasurer

Name Role
Roy Stevens Treasurer

Vice President

Name Role
Lisa Meeks Vice President

Filings

Name File Date
Dissolution 2017-12-20
Registered Agent name/address change 2017-12-17
Principal Office Address Change 2017-12-04
Annual Report 2017-01-02
Annual Report 2016-01-01
Annual Report 2015-01-02
Annual Report 2014-01-02
Annual Report 2013-01-02
Annual Report 2012-01-02
Annual Report 2011-01-03

Sources: Kentucky Secretary of State