Name: | LAMP HOMESCHOOLERS OF CALLOWAY COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 2009 (16 years ago) |
Organization Date: | 20 Feb 2009 (16 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0723832 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 414 MAIN STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD W. JONES | Registered Agent |
Name | Role |
---|---|
Pamela Jones | President |
Name | Role |
---|---|
Deborah Hereford | Secretary |
Name | Role |
---|---|
Angie Thome | Treasurer |
Name | Role |
---|---|
Courtney French | Director |
Deborah Hereford | Director |
Angie Thome | Director |
Pam Jones | Director |
Jennifer Johnston | Director |
Dana Bramley | Director |
PAM JONES | Director |
SHARON WARD | Director |
SUE ANN STEVENS | Director |
RHONDA ROSO | Director |
Name | Role |
---|---|
RICHARD W. JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-24 |
Annual Report | 2016-06-27 |
Registered Agent name/address change | 2015-06-12 |
Principal Office Address Change | 2015-06-12 |
Annual Report | 2015-06-12 |
Annual Report | 2014-06-17 |
Annual Report | 2013-04-10 |
Annual Report | 2012-03-22 |
Sources: Kentucky Secretary of State