Search icon

FIRSTEP INC.

Company Details

Name: FIRSTEP INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Apr 2015 (10 years ago)
Organization Date: 01 Apr 2015 (10 years ago)
Last Annual Report: 22 Sep 2020 (5 years ago)
Organization Number: 0918487
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 100 A KIMBALL DR, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
LUCIANA YOUNG Registered Agent

Director

Name Role
Kelvin Meadoweal Director
Robert Broughton Director
Derrick Phiffer Director
LUCIANA YOUNG Director
JETORIA BROUGHTON Director
KELVIN TURNER Director

Incorporator

Name Role
Jerry Turner Incorporator

President

Name Role
JERRY TURNER President

Former Company Names

Name Action
First Step Inc. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-09-22
Reinstatement Certificate of Existence 2019-03-18
Reinstatement 2019-03-18
Reinstatement Approval Letter Revenue 2019-03-18
Reinstatement Approval Letter Revenue 2019-03-18
Amendment 2019-03-18
Principal Office Address Change 2019-03-18
Registered Agent name/address change 2019-03-18

Sources: Kentucky Secretary of State