Name: | BARDSTOWN-AT-HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 2011 (14 years ago) |
Organization Date: | 13 Jul 2011 (14 years ago) |
Last Annual Report: | 02 Jun 2017 (8 years ago) |
Organization Number: | 0795688 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | PO BOX 190, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYNN HAMMACK | Director |
SHEILA HUTCHINS | Director |
BETTY K HAYDEN | Director |
SUZANNE REASBECK | Director |
SUSAN ELMORE | Director |
sue bennett | Director |
SUE FAWLESS | Director |
DIANE COLUMN | Director |
THOMAS HAMILTON | Director |
Name | Role |
---|---|
SUZANNE REASBECK | Incorporator |
Name | Role |
---|---|
SUZANNE REASBECK | Registered Agent |
Name | Role |
---|---|
SUZANNE REASBECK | President |
Name | Role |
---|---|
SUZANNE REASBECK | Secretary |
Name | Role |
---|---|
SUE FAWKES | Vice President |
Name | Role |
---|---|
connie finch | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Sixty Day Notice Return | 2018-10-23 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-07-11 |
Annual Report | 2017-06-02 |
Annual Report | 2016-03-25 |
Annual Report | 2015-07-23 |
Annual Report | 2014-02-28 |
Annual Report | 2013-03-26 |
Annual Report | 2012-07-19 |
Sources: Kentucky Secretary of State