Name: | KENTUCKY HAITI PARTNERSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 2011 (14 years ago) |
Organization Date: | 24 May 2011 (14 years ago) |
Last Annual Report: | 11 Jun 2019 (6 years ago) |
Organization Number: | 0792261 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1031 WELLINGTON WAY, SUITE 115, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Tatro | Treasurer |
Name | Role |
---|---|
TIM WILSON | Vice President |
Name | Role |
---|---|
ERIC MOBLEY | Director |
Skip TIllman | Director |
PAT DUFF | Director |
DR. ERIC MOBLEY | Director |
DR. TIM WILSON | Director |
DR. TRAVIS HUNT | Director |
JIM POTTER | Director |
EVAN MOSSBARGER | Director |
STEVEN R. WILSON | Director |
DR. JUD CHALKLEY | Director |
Name | Role |
---|---|
PAT DUFF | President |
Name | Role |
---|---|
William Tatro | Secretary |
Name | Role |
---|---|
QUINT TATRO | Registered Agent |
Name | Role |
---|---|
PAT DUFF | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-10-11 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-23 |
Annual Report | 2017-06-22 |
Annual Report | 2016-04-10 |
Annual Report | 2015-05-20 |
Registered Agent name/address change | 2014-06-20 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-26 |
Annual Report | 2012-02-11 |
Sources: Kentucky Secretary of State