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 |
Name | Role |
---|---|
TRACY A. JACOB | Registered Agent |
Name | Role |
---|---|
TRACY A JACOB | Secretary |
Name | Role |
---|---|
JORDAN E LOWE | Vice President |
Name | Role |
---|---|
JORDAN E LOWE | Director |
TRACY A. HEINRICHS | Director |
MARIAN C. HUNT | Director |
KENI MORRIS | Director |
TRACY A. JACOB | Director |
TRACY KIM | Director |
Name | Role |
---|---|
TRACY A. HEINRICHS | Incorporator |
Name | Role |
---|---|
TRACY KIM | President |
Name | Action |
---|---|
PAMPERED PETS ANIMAL RESCUE, INC. | Old Name |
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