Name: | FRIENDS OF SADIEVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2009 (16 years ago) |
Organization Date: | 18 Feb 2009 (16 years ago) |
Last Annual Report: | 23 Jan 2018 (7 years ago) |
Organization Number: | 0723630 |
ZIP code: | 40370 |
City: | Sadieville |
Primary County: | Scott County |
Principal Office: | 118 EAGLE BEND DRIVE, SADIEVILLE, KY 40370 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY FOSTER | Director |
VERNON MORRIS | Director |
JAMIE M. DONOVAN | Director |
SANDRA CHRISTENSEN | Director |
MIKE MIZELL | Director |
CHAR WILLIAMS | Director |
Name | Role |
---|---|
CINDY FOSTER | Incorporator |
JAMIE M. DONOVAN | Incorporator |
VERNON MORRIS | Incorporator |
Name | Role |
---|---|
MIKE MIZELL | Chairman |
CHAR WILLIAMS | Chairman |
Name | Role |
---|---|
DETTA WILSON | Secretary |
Name | Role |
---|---|
SANDRA CHRISTENSEN | Treasurer |
Name | Role |
---|---|
SANDRA L. CHRISTENSEN | Registered Agent |
Name | Action |
---|---|
FRIENDS OF THE SADIEVILLE RENAISSANCE INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-12-19 |
Annual Report | 2018-01-23 |
Annual Report | 2017-02-14 |
Annual Report | 2016-02-09 |
Principal Office Address Change | 2015-02-03 |
Registered Agent name/address change | 2015-02-03 |
Annual Report | 2015-02-03 |
Annual Report | 2014-03-07 |
Annual Report | 2013-02-06 |
Annual Report | 2012-01-19 |
Sources: Kentucky Secretary of State