Name: | FAMILIES IN TRANSITION - 38, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 2008 (17 years ago) |
Organization Date: | 01 Apr 2008 (17 years ago) |
Last Annual Report: | 14 Aug 2016 (9 years ago) |
Organization Number: | 0701884 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 723 SHERWOOD DRIVE, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carla Eden | President |
Name | Role |
---|---|
Dawn Phillips | Secretary |
Name | Role |
---|---|
Dawn Phillips | Treasurer |
Name | Role |
---|---|
Justin Keown | Director |
Hollie Lindsey | Director |
JUSTIN S. KEOWN | Director |
Samantha Short Miller | Director |
SAMANTHA SHORT MILLER | Director |
SHANNON LASITER | Director |
Name | Role |
---|---|
DAWN PHILLIPS | Incorporator |
Name | Role |
---|---|
DAWN PHILLIPS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-14 |
Annual Report | 2015-07-08 |
Annual Report | 2014-05-12 |
Annual Report | 2013-07-09 |
Annual Report | 2012-02-16 |
Annual Report | 2011-02-15 |
Principal Office Address Change | 2010-06-17 |
Registered Agent name/address change | 2010-06-17 |
Annual Report | 2010-06-14 |
Sources: Kentucky Secretary of State