Name: | SLACH RAVE ORPHANAGE INTERNATIONAL ORGANIZATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Apr 2011 (14 years ago) |
Organization Date: | 27 Apr 2011 (14 years ago) |
Last Annual Report: | 11 Aug 2022 (2 years ago) |
Organization Number: | 0790396 |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 2035 ROCKCREEK DRIVE APT. 7 , BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD B. KAIZER | Registered Agent |
Name | Role |
---|---|
ALBERTAE BOAH | Vice President |
Name | Role |
---|---|
GEORGE P. WILLIAMS | Secretary |
Name | Role |
---|---|
VERA KAIZER | Treasurer |
Name | Role |
---|---|
SURACHAT ARIVACHAT | Director |
JOE HUMMINGBIRD | Director |
RICHARD B. KAIZER | Director |
TESSA CUNNINGHAM | Director |
PHILLIP FAYIAH | Director |
WANDA SANDERS | Director |
ALBERTHE BOAH | Director |
Name | Role |
---|---|
THOMAS DEW | President |
Name | Role |
---|---|
RICHARD B. KAISER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-11 |
Reinstatement Certificate of Existence | 2021-07-01 |
Reinstatement | 2021-07-01 |
Reinstatement Approval Letter Revenue | 2021-07-01 |
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-11-04 |
Reinstatement | 2019-11-04 |
Reinstatement Approval Letter Revenue | 2019-11-04 |
Administrative Dissolution | 2019-10-16 |
Date of last update: 13 Nov 2024
Sources: Kentucky Secretary of State