Name: | SOURCE OF RESTORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 2007 (17 years ago) |
Organization Date: | 07 Nov 2007 (17 years ago) |
Last Annual Report: | 28 Jul 2013 (12 years ago) |
Organization Number: | 0678152 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | BYRON COOPER, SOURCE OF RESTORATION, INC., 1501 VERSAILLES ROAD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL GREEN-COOPER | Registered Agent |
Name | Role |
---|---|
Byron Cooper | President |
Name | Role |
---|---|
Carol Cooper | Vice President |
Name | Role |
---|---|
Byron Cooper | Director |
Carol Cooper | Director |
Arlando Morris | Director |
DEA RILEY | Director |
AL SMITH | Director |
JUDY OWENS | Director |
BYRON COOPER | Director |
Name | Role |
---|---|
JUDY OWENS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-07-28 |
Annual Report | 2012-08-20 |
Annual Report | 2011-07-06 |
Annual Report | 2010-07-15 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-07-13 |
Registered Agent name/address change | 2008-08-13 |
Sixty Day Notice | 2008-07-22 |
Principal Office Address Change | 2008-04-04 |
Sources: Kentucky Secretary of State