Name: | BRANCH OUTREACH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 2011 (13 years ago) |
Organization Date: | 27 Oct 2011 (13 years ago) |
Last Annual Report: | 07 May 2019 (6 years ago) |
Organization Number: | 0804298 |
ZIP code: | 42217 |
City: | Crofton |
Primary County: | Christian County |
Principal Office: | PO BOX 181, CROFTON, KY 42217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bobbie Jo Nowak | President |
Name | Role |
---|---|
Amy Jo Cansler | Secretary |
Name | Role |
---|---|
Kimberly Rena Edwards | Treasurer |
Name | Role |
---|---|
Kimberly Helen Houchins | Vice President |
Name | Role |
---|---|
Bobbie Jo Nowak | Director |
Kimberly Helen Houchins | Director |
Amy Jo Cansler | Director |
Kimberly Rena Edwards | Director |
KIMBERLY HOUCHINS | Director |
KIM EDWARDS | Director |
BOBBIE JO NOWAK | Director |
AMY CANSLER | Director |
Name | Role |
---|---|
KIMBERLY HOUCHINS | Incorporator |
Name | Role |
---|---|
KIMBERLY EDWARDS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-07 |
Annual Report | 2018-10-08 |
Annual Report | 2017-02-10 |
Annual Report | 2016-07-29 |
Annual Report | 2015-02-08 |
Registered Agent name/address change | 2014-02-10 |
Annual Report | 2014-02-10 |
Annual Report | 2013-01-09 |
Amendment | 2012-04-10 |
Sources: Kentucky Secretary of State