Name: | LOVE MY NEIGHBOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2012 (12 years ago) |
Organization Date: | 25 Oct 2012 (12 years ago) |
Last Annual Report: | 17 Jan 2024 (a year ago) |
Organization Number: | 0841267 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | P.O. BOX 761, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON COX | Director |
CHAD GOODLETT | Director |
DOUG MARTIN | Director |
SAMMY CRAFTON | Director |
GRACE COX | Director |
VONDA MARTIN | Director |
MICHAEL WAITS | Director |
Jason Cox | Director |
Chad Goodlett | Director |
Vonda Martin | Director |
Name | Role |
---|---|
CHAD GOODLETT | Registered Agent |
Name | Role |
---|---|
Chad Goodlett | Vice Chairman |
Name | Role |
---|---|
Jason Cox | Chairman |
Name | Role |
---|---|
Vonda Martin | Secretary |
Name | Role |
---|---|
Grace Cox | Treasurer |
Name | Role |
---|---|
CHAD GOODLETT | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-01-17 |
Reinstatement | 2024-01-17 |
Reinstatement Approval Letter Revenue | 2024-01-17 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-16 |
Annual Report | 2021-10-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State