Search icon

AFTER THE STORMS, INC.

Company Details

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

Secretary

Name Role
Tekila Johnson Secretary

Registered Agent

Name Role
CHERIE JONES Registered Agent

Director

Name Role
CHERIE JONES Director
DOMINIQUE BYRD Director
TINA CHANDLER Director
Cherie Jones Director
Nicole Waite Director
Dominique Chavaughn Byrd Director

Incorporator

Name Role
CHERIE JONES Incorporator

Treasurer

Name Role
Nicole Waite Treasurer

Executive

Name Role
Cherie Jones Executive

Former Company Names

Name Action
AFTER THE STORM, INC. Old Name

Filings

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