Name: | LETSGO MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Feb 2008 (17 years ago) |
Organization Date: | 29 Feb 2008 (17 years ago) |
Last Annual Report: | 12 Apr 2013 (12 years ago) |
Organization Number: | 0686795 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2632 OLD ROSEBUD RD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY MCCLINTOCK | Registered Agent |
Name | Role |
---|---|
AMY E MCCLINTOCK | President |
Name | Role |
---|---|
MARY JANE FISHER | Secretary |
Name | Role |
---|---|
MARY JANE FISHER | Director |
STEPHANIE RICHELE CARLON | Director |
AMY MCCLINTOCK | Director |
ROCKY MCCLINTOCK | Director |
STEPHANIE CARLON | Director |
Name | Role |
---|---|
AMY MCCLINTOCK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-04-12 |
Reinstatement | 2013-04-12 |
Reinstatement Approval Letter Revenue | 2013-04-12 |
Principal Office Address Change | 2013-04-12 |
Registered Agent name/address change | 2013-04-12 |
Administrative Dissolution | 2009-11-03 |
Articles of Incorporation | 2008-02-29 |
Sources: Kentucky Secretary of State