Search icon

LEDBETTER SENIOR CITIZENS, INC.

Company Details

Name: LEDBETTER SENIOR CITIZENS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 14 Apr 2017 (8 years ago)
Organization Number: 0766136
ZIP code: 42058
City: Ledbetter
Primary County: Livingston County
Principal Office: 2401 RUDD SPEES RD., LEDBETTER, KY 42058
Place of Formation: KENTUCKY

Treasurer

Name Role
RANDALL GILBERT Treasurer

Registered Agent

Name Role
JANICE SWINFORD Registered Agent

Director

Name Role
MIKE VINSON Director
GERALD JEFFREY Director
CHARLES COOPER Director
IVUS CROUCH Director
CHRIS LASHER Director
TERRY STRINGER Director

Incorporator

Name Role
JOYCE CROFT Incorporator
RANDALL GILBERT Incorporator
SHARON GILBERT Incorporator

President

Name Role
CHARLES COOPER President

Vice President

Name Role
GERALD JEFFREY Vice President

Secretary

Name Role
carolyn stewart Secretary

Filings

Name File Date
Administrative Dissolution Return 2018-11-15
Sixty Day Notice Return 2018-10-26
Administrative Dissolution 2018-10-16
Annual Report Return 2018-08-10
Annual Report 2017-04-14
Annual Report 2016-03-29
Registered Agent name/address change 2015-05-15
Annual Report 2015-04-27
Annual Report 2014-03-12
Annual Report 2013-02-22

Sources: Kentucky Secretary of State