Name: | S.U.C.C.E.S.S., Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 2011 (14 years ago) |
Organization Date: | 26 May 2011 (14 years ago) |
Last Annual Report: | 21 Jul 2015 (10 years ago) |
Organization Number: | 0792445 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4410 Jenny Mac Drive, Louisville, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Katrina Clyburn | Director |
Charnita Basemore | Director |
Aretha R Fuqua | Director |
Latascha Craig | Director |
CARA JOHNSON | Director |
JOY MILLER | Director |
MECHELLE PORTER | Director |
SEANTRICE PERRY | Director |
Name | Role |
---|---|
Katrina Clyburn | Incorporator |
Name | Role |
---|---|
CAROL WALTON | Registered Agent |
Name | Role |
---|---|
CARA JONHSON | President |
Name | Role |
---|---|
MECHELLE PORTER | Secretary |
Name | Role |
---|---|
JOY MILLER | Vice President |
Name | Role |
---|---|
SEANTRICE PERRY | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-07-21 |
Annual Report | 2015-07-21 |
Annual Report | 2014-09-29 |
Annual Report Return | 2014-04-15 |
Reinstatement Certificate of Existence | 2013-05-29 |
Reinstatement | 2013-05-29 |
Reinstatement Approval Letter Revenue | 2013-05-29 |
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Sources: Kentucky Secretary of State