Name: | AFTER THE STORMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2010 (15 years ago) |
Organization Date: | 26 Jan 2010 (15 years ago) |
Last Annual Report: | 07 Jun 2018 (7 years ago) |
Organization Number: | 0755110 |
ZIP code: | 40575 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 11301, LEXINGTON, KY 40575-1301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tekila Johnson | Secretary |
Name | Role |
---|---|
CHERIE JONES | Registered Agent |
Name | Role |
---|---|
CHERIE JONES | Director |
DOMINIQUE BYRD | Director |
TINA CHANDLER | Director |
Cherie Jones | Director |
Nicole Waite | Director |
Dominique Chavaughn Byrd | Director |
Name | Role |
---|---|
CHERIE JONES | Incorporator |
Name | Role |
---|---|
Nicole Waite | Treasurer |
Name | Role |
---|---|
Cherie Jones | Executive |
Name | Action |
---|---|
AFTER THE STORM, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-09-06 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-19 |
Registered Agent name/address change | 2016-06-01 |
Annual Report | 2016-06-01 |
Amendment | 2015-02-26 |
Reinstatement Certificate of Existence | 2015-02-05 |
Reinstatement | 2015-02-05 |
Reinstatement Approval Letter Revenue | 2015-02-05 |
Administrative Dissolution | 2013-09-28 |
Sources: Kentucky Secretary of State