Name: | PATCHH Corporation |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 2015 (10 years ago) |
Organization Date: | 10 Feb 2015 (10 years ago) |
Last Annual Report: | 21 Mar 2018 (7 years ago) |
Organization Number: | 0912258 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | PO BOX 806, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Natasha J Shoemaker | Secretary |
Name | Role |
---|---|
Anthony Davis | Director |
Daniel DeShazer | Director |
Daisha Bryant | Director |
Kenneth L Kirby | Director |
Natasha J Shoemaker | Director |
Name | Role |
---|---|
Anthony Davis | Incorporator |
Name | Role |
---|---|
ANTHONY DAVIS | Registered Agent |
Name | Role |
---|---|
Anthony Davis | President |
Name | Status | Expiration Date |
---|---|---|
ADVOCACY IN RECOVERY AWARDS | Unknown | 2022-09-12 |
SOBERWALK | Unknown | 2022-09-12 |
NONTRADITIONAL SCHOLARS | Inactive | 2022-07-28 |
AT-RISK SOLUTIONS | Inactive | 2021-05-12 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-29 |
Administrative Dissolution | 2019-10-16 |
Annual Report Amendment | 2018-12-21 |
Registered Agent name/address change | 2018-03-21 |
Principal Office Address Change | 2018-03-21 |
Annual Report | 2018-03-21 |
Unhonored Check Letter | 2017-09-20 |
Certificate of Assumed Name | 2017-09-12 |
Certificate of Assumed Name | 2017-09-12 |
Sources: Kentucky Secretary of State