Name: | BETTER TOGETHER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 2009 (16 years ago) |
Organization Date: | 09 Jul 2009 (16 years ago) |
Last Annual Report: | 14 Apr 2015 (10 years ago) |
Organization Number: | 0733570 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 120 E. SOUTH STREET, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JILL CELAYA | Registered Agent |
Name | Role |
---|---|
STEVE HOLSHOUSER | Director |
CATHY HOLSHOUSER | Director |
PENNY HAYDEN | Director |
BECKY HOLSHOUSER | Director |
LEANDRA CELAYA | Director |
DAVID PASSMORE | Director |
JILL CELAYA | Director |
Name | Role |
---|---|
JILL CELAYA | Incorporator |
STEVE HOLSHOUSER | Incorporator |
CATHY HOLSHOUSER | Incorporator |
PENNY HAYDEN | Incorporator |
Name | Role |
---|---|
JILL CELAYA | President |
Name | Role |
---|---|
PENNY HAYDEN | Secretary |
Name | Role |
---|---|
CATHY HOLSHOUSER | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-07 |
Administrative Dissolution | 2016-10-01 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-04-14 |
Annual Report | 2014-05-22 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-24 |
Annual Report | 2010-06-28 |
Articles of Incorporation | 2009-07-09 |
Sources: Kentucky Secretary of State