Search icon

CENTERSTONE OF KENTUCKY, INC.

Company Details

Name: CENTERSTONE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2011 (14 years ago)
Organization Date: 15 Sep 2011 (14 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Organization Number: 0800374
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3025 CLAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Director

Name Role
JOANNE ARENDS Director
RON HOUSE Director
JIM MCPHIL Director
JOYCE FOGLEMAN Director
DAVE SEVERIN Director
GERALD OWENS Director
GOEBEL PATTON Director
MARGARET JOHNSON Director
KIM KAYTOR Director
CAROL BAINE Director

Registered Agent

Name Role
GREGORY K. NORTHCUTT Registered Agent

Incorporator

Name Role
GREGORY K. NORTHCUTT Incorporator

CEO

Name Role
JOHN MARKLEY CEO

President

Name Role
Wanda Carnes President

Secretary

Name Role
David Melby Secretary

Treasurer

Name Role
David Melby Treasurer

Former Company Names

Name Action
THE H GROUP OF KENTUCKY B.B.T., INC. Old Name

Filings

Name File Date
Dissolution 2016-05-09
Annual Report 2015-06-24
Amendment 2014-06-27
Annual Report 2014-04-14
Principal Office Address Change 2013-09-10
Annual Report 2013-08-12
Annual Report 2012-02-13
Amendment 2011-12-01
Articles of Incorporation 2011-09-15

Sources: Kentucky Secretary of State