Name: | A TIME TO LIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jan 2011 (14 years ago) |
Organization Date: | 14 Jan 2011 (14 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 0779720 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 135 SUNSET HEIGHTS, WINCHSTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kim Denise Moore | Initial Director |
Name | Role |
---|---|
Rebecca Crump Goosey | Secretary |
Name | Role |
---|---|
Renee Tammy Bailey | Treasurer |
Name | Role |
---|---|
Abigail Thompson Johnson | Director |
Linda Lisle Spargo | Director |
Rebecca Crump Goosey | Director |
Kim Denise Moore | Director |
DEE FLETCHER | Director |
KIM MOORE | Director |
BETH BOWMAN | Director |
Renee Tammy Bailey | Director |
Name | Role |
---|---|
KIM MOORE | Registered Agent |
Name | Role |
---|---|
DEE FLETCHER | Incorporator |
KIM MOORE | Incorporator |
BETH BOWMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-22 |
Registered Agent name/address change | 2015-06-29 |
Principal Office Address Change | 2015-06-29 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State