Search icon

CHANGES IN FOOTSTEPS, INC.

Company Details

Name: CHANGES IN FOOTSTEPS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Oct 2012 (12 years ago)
Organization Date: 02 Oct 2012 (12 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0839503
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 2842 LEESTOWN RD, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Director

Name Role
LAQUIDA SMITH Director
MEGALE SMITH Director
GARDNER YATES Director
BISHOP GARDNER YATES Director
REV. TIFFANY OGUNSANYA Director
REV. ZURIE JOHNSON Director

Registered Agent

Name Role
MEGALE SMITH Registered Agent

President

Name Role
LAQUIDA R SMITH President

Incorporator

Name Role
MEGALE SMITH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-05
Articles of Incorporation 2012-10-02

Sources: Kentucky Secretary of State