Name: | THE R/6 MENTORING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2008 (17 years ago) |
Organization Date: | 25 Mar 2008 (17 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0693287 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | R/6 MENTORING, 4880 STATE ROUTE 121 SOUTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MITCHELL FOWLER | Director |
JAMES SMITH | Director |
DON STABLEY | Director |
JOE WILSON | Director |
GARY KING | Director |
BETTY STRINGER | Director |
LORI BAILEY | Director |
TERRY HOLT | Director |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
mitchell A FOWLER | President |
Name | Role |
---|---|
D. RANDALL GIBSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Registered Agent name/address change | 2023-10-05 |
Reinstatement Certificate of Existence | 2023-02-08 |
Reinstatement | 2023-02-08 |
Reinstatement Approval Letter Revenue | 2023-02-08 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-24 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State