Name: | KENTUCKY POVERTY LAW CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 2009 (16 years ago) |
Organization Date: | 02 Jul 2009 (16 years ago) |
Last Annual Report: | 13 Jul 2010 (15 years ago) |
Organization Number: | 0733176 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 436 GEORGETOWN STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
436 GEORGETOWN STREET | Registered Agent |
Name | Role |
---|---|
Cannon-Marie Milby | CEO |
Name | Role |
---|---|
Sabrina Andrus | Director |
Rachel Caudel | Director |
Lesley Cayton | Director |
Lynn English | Director |
Lisa Gabbard | Director |
Jason Kazee | Director |
Allison Rumble | Director |
Jennifer Thomas | Director |
Julie Verax | Director |
Sara Zeurcher | Director |
Name | Role |
---|---|
Cannon-Marie Milby | Signature |
Name | Role |
---|---|
CANNON-MARIE GREEN | Incorporator |
SARA ZEURCHER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-03-07 |
Sixty Day Notice | 2011-01-04 |
Agent Resignation | 2010-10-04 |
Registered Agent name/address change | 2010-07-13 |
Annual Report | 2010-07-13 |
Principal Office Address Change | 2010-04-01 |
Registered Agent name/address change | 2010-04-01 |
Articles of Incorporation | 2009-07-02 |
Sources: Kentucky Secretary of State