Name: | LIFEGATE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 2008 (17 years ago) |
Organization Date: | 30 Sep 2008 (17 years ago) |
Last Annual Report: | 01 Jul 2015 (10 years ago) |
Organization Number: | 0714609 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4653 COLLINSWOOD DR., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM ASHLEY WILSON | Director |
ERIC GILBERT | Director |
M. ALVA WILSON | Director |
William Ashley Wilson | Director |
Fred Kinnicutt | Director |
Olivia Johnson Scholz | Director |
Name | Role |
---|---|
WILLIAM ASHLEY WILSON | Incorporator |
Name | Role |
---|---|
WILLIAM ASHLEY WILSON | Registered Agent |
Name | Role |
---|---|
William Ashley Wilson | President |
Name | Role |
---|---|
Jamie L. Wilson | Secretary |
Name | Status | Expiration Date |
---|---|---|
LIFEGATE CHURCH OF LEXINGTON | Inactive | 2013-12-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Certificate of Assumed Name | 2015-08-11 |
Annual Report | 2015-07-01 |
Annual Report | 2014-06-30 |
Renewal of Assumed Name Return | 2013-07-12 |
Annual Report | 2013-01-02 |
Annual Report | 2012-06-30 |
Reinstatement Certificate of Existence | 2011-02-24 |
Reinstatement | 2011-02-24 |
Reinstatement Approval Letter Revenue | 2011-02-24 |
Sources: Kentucky Secretary of State