Search icon

CHELSEA'S 2ND CHANCE RESCUE, INC.

Company Details

Name: CHELSEA'S 2ND CHANCE RESCUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 2008 (17 years ago)
Organization Date: 21 Jul 2008 (17 years ago)
Last Annual Report: 10 May 2024 (10 months ago)
Organization Number: 0709905
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 4 WEST FOURTH STREET, STE. 400, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACY A. JACOB Registered Agent

Secretary

Name Role
TRACY A JACOB Secretary

Vice President

Name Role
JORDAN E LOWE Vice President

Director

Name Role
JORDAN E LOWE Director
TRACY A. HEINRICHS Director
MARIAN C. HUNT Director
KENI MORRIS Director
TRACY A. JACOB Director
TRACY KIM Director

Incorporator

Name Role
TRACY A. HEINRICHS Incorporator

President

Name Role
TRACY KIM President

Former Company Names

Name Action
PAMPERED PETS ANIMAL RESCUE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-06-05
Registered Agent name/address change 2022-04-11
Principal Office Address Change 2022-04-11
Annual Report 2022-04-11
Amendment 2021-09-21
Registered Agent name/address change 2021-05-24
Principal Office Address Change 2021-05-24
Annual Report 2021-05-24
Annual Report 2020-02-13

Sources: Kentucky Secretary of State