Name: | GIRL OF GHS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2012 (13 years ago) |
Organization Date: | 01 Aug 2012 (13 years ago) |
Last Annual Report: | 19 Feb 2024 (a year ago) |
Organization Number: | 0834891 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 108 BRANK ST., GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LILA LASSITER | Director |
KATHY MARTIN | Director |
AMY BROWN LATHAM | Director |
KAY VINCENT HIBBS | Director |
REBECCA YOUNG | Director |
DONNA RICHARDSON | Director |
SUSAN HOLT | Director |
Carolyn Robards | Director |
JULIE HANSEN | Director |
Name | Role |
---|---|
JULIE HANSEN | Incorporator |
REBECCA YOUNG | Incorporator |
DONNA RICHARDSON | Incorporator |
LILA LASSITER | Incorporator |
KATHY MARTIN | Incorporator |
AMY BROWN LATHAM | Incorporator |
KAY VINCENT HIBBS | Incorporator |
Name | Role |
---|---|
Judy Tabor Bradley | President |
Name | Role |
---|---|
Janet Vincent | Vice President |
Name | Role |
---|---|
JUDY TABOR BRADLEY | Registered Agent |
Name | Role |
---|---|
ANNA COSBY | Secretary |
Name | Role |
---|---|
ELLEN THOMAS | Treasurer |
Name | File Date |
---|---|
Dissolution | 2024-11-26 |
Annual Report | 2024-02-19 |
Principal Office Address Change | 2023-01-17 |
Annual Report Amendment | 2023-01-17 |
Registered Agent name/address change | 2023-01-17 |
Annual Report | 2023-01-12 |
Annual Report | 2022-02-16 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-16 |
Annual Report | 2019-04-11 |
Sources: Kentucky Secretary of State