Name: | MATTIE'S HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 2009 (16 years ago) |
Organization Date: | 14 Oct 2009 (16 years ago) |
Last Annual Report: | 25 Jun 2015 (10 years ago) |
Organization Number: | 0745654 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1703 W. ORMSBY AVENUE , LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRANCE WASHINGTON | Incorporator |
Name | Role |
---|---|
TERRANCE WASHINGTON | Registered Agent |
Name | Role |
---|---|
TERRANCE WASHINGTON | Director |
DELISSA MINGE | Director |
LORETTA GARETTA | Director |
TERRANCE HAYES | Director |
NELZENA BROWN | Director |
BREACYA W. HAYES, DMD | Director |
AMBER ROGERS | Director |
EDWIN DIXON EPPERSON, JR. | Director |
DEBRA MAYS | Director |
AUDREY WASHINGTON | Director |
Name | Role |
---|---|
TERRANCE WASHINGTON | President |
Name | Role |
---|---|
LORETTA WASHINGTON | Secretary |
Name | Role |
---|---|
TERRANCE HAYES | Treasurer |
Name | Role |
---|---|
DR. BREACYA HAYES | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-25 |
Annual Report | 2014-03-03 |
Annual Report | 2013-02-22 |
Reinstatement Certificate of Existence | 2012-01-06 |
Reinstatement | 2012-01-06 |
Reinstatement Approval Letter Revenue | 2012-01-06 |
Administrative Dissolution | 2010-11-02 |
Articles of Incorporation | 2009-10-14 |
Sources: Kentucky Secretary of State