Name: | THE GRATEFUL LIFE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2009 (16 years ago) |
Organization Date: | 09 Jan 2009 (16 years ago) |
Last Annual Report: | 10 Jun 2015 (10 years ago) |
Organization Number: | 0721005 |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 700 FAIRFIELD AVENUE , BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM CORBETT | Director |
MARGIE KLEE | Director |
GEOF SCANLON | Director |
JAMIE HARRISON | Director |
BETSY WEST | Director |
KEN JENNINGS | Director |
THOMAS BIEDENHARN | Director |
KEVIN LITTLE | Director |
KEITH RIDDELL | Director |
Thomas Biedenharn | Director |
Name | Role |
---|---|
Charlotte Wethington | Treasurer |
Name | Role |
---|---|
JIM BEITING | Registered Agent |
Name | Role |
---|---|
SCOTT MARTZ | Incorporator |
Name | Action |
---|---|
THE THANKFUL FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-03 |
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-06-10 |
Annual Report | 2015-06-10 |
Annual Report | 2014-04-30 |
Registered Agent name/address change | 2013-05-28 |
Annual Report | 2013-04-02 |
Annual Report | 2012-05-07 |
Annual Report | 2011-03-04 |
Annual Report | 2010-05-26 |
Sources: Kentucky Secretary of State