Name: | In HIS Name Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2012 (13 years ago) |
Organization Date: | 16 May 2012 (13 years ago) |
Last Annual Report: | 31 Mar 2016 (9 years ago) |
Organization Number: | 0829321 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 920 E 19TH ST, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rashel L Anderson | Director |
Barbara Shelton | Director |
Charlie Keelin | Director |
Leon Shelton | Director |
Rashel Anderson | Director |
Charles Keelin | Director |
Name | Role |
---|---|
Rashel L Anderson | Incorporator |
Name | Role |
---|---|
RASHEL L ANDERSON | Registered Agent |
Name | Role |
---|---|
Leon Shelton | President |
Name | Role |
---|---|
Ashlyn Anderson-Keelin | Assistant Secretary |
Name | Role |
---|---|
Mary Boone | Vice President |
Name | Role |
---|---|
Rashel Anderson | Treasurer |
Name | Role |
---|---|
Rashel Anderson | Secretary |
Name | File Date |
---|---|
Dissolution | 2017-05-04 |
Amendment | 2016-06-22 |
Principal Office Address Change | 2016-03-31 |
Registered Agent name/address change | 2016-03-31 |
Annual Report | 2016-03-31 |
Registered Agent name/address change | 2015-05-11 |
Principal Office Address Change | 2015-05-11 |
Annual Report | 2015-05-11 |
Registered Agent name/address change | 2014-06-01 |
Principal Office Address Change | 2014-06-01 |
Sources: Kentucky Secretary of State