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 |
Name | Role |
---|---|
SHANNON RUSSELL | Registered Agent |
Name | Role |
---|---|
Shannon Russell | President |
Name | Role |
---|---|
Vicki Cain | Secretary |
Name | Role |
---|---|
Miranda Russell | Treasurer |
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 |
Name | Role |
---|---|
SHANNON RUSSELL | Incorporator |
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