Search icon

LIL' HEART SLUGGERS, INC.

Company Details

Name: LIL' HEART SLUGGERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Mar 2013 (12 years ago)
Organization Date: 25 Mar 2013 (12 years ago)
Last Annual Report: 26 Jun 2021 (4 years ago)
Organization Number: 0853441
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2229 BRASSFIELD RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHANNON RUSSELL Registered Agent

President

Name Role
Shannon Russell President

Secretary

Name Role
Vicki Cain Secretary

Treasurer

Name Role
Miranda Russell Treasurer

Director

Name Role
Byron Hall Director
Tiffany Hall Director
Brooke Murphy Director
DAVID WORLEY Director
KATIE CADDLE Director
WILLIAM LONG Director
BYRON HALL Director
MIRANDA RUSSELL Director

Incorporator

Name Role
SHANNON RUSSELL Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-26
Annual Report 2020-06-26
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-07-11
Registered Agent name/address change 2016-06-28
Annual Report 2016-06-28
Principal Office Address Change 2016-03-31
Registered Agent name/address change 2015-06-07

Sources: Kentucky Secretary of State