Name: | THE 11TH SIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 2011 (13 years ago) |
Organization Date: | 15 Nov 2011 (13 years ago) |
Last Annual Report: | 16 Jan 2018 (7 years ago) |
Organization Number: | 0805547 |
Principal Office: | 28 ROOSEVELT STREET, P.O. BOX 31, ROCK LAKE, ND 58365 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCIS COLLINS | Director |
MICHAEL STEVEN HATCHER | Director |
MARY E WHIPPLE | Director |
Melissa Kaye Richardson | Director |
ELIZABETH CHASEN | Director |
CRAIG CHASEN | Director |
KATHLEEN CARROLL | Director |
Name | Role |
---|---|
ELIZABETH SUZANNE O' CARROLL | President |
Name | Role |
---|---|
ELIZABETH SUZANNE O'CARROLL | Treasurer |
Name | Role |
---|---|
Michael Steven Hatcher | Executive |
Name | Role |
---|---|
Melissa Kaye Richardson | Vice President |
Name | Role |
---|---|
ELIZABETH CHASEN | Incorporator |
Name | Role |
---|---|
ELIZABETH S. O'CARROLL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-05 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-01-16 |
Principal Office Address Change | 2017-01-10 |
Annual Report | 2017-01-10 |
Annual Report | 2016-07-08 |
Principal Office Address Change | 2016-06-20 |
Principal Office Address Change | 2016-06-20 |
Annual Report | 2015-04-30 |
Sources: Kentucky Secretary of State