Search icon

NATALIE'S SISTERS, INC.

Company Details

Name: NATALIE'S SISTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 2015 (10 years ago)
Organization Date: 15 Apr 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0919602
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 2074, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQ89YYG9DMS3 2025-01-29 667 N LIMESTONE, LEXINGTON, KY, 40508, 1679, USA PO 2074, LEXINGTON, KY, 40588, USA

Business Information

URL www.nataliessisters.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-31
Initial Registration Date 2024-01-29
Entity Start Date 2015-04-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELINDA GUEST
Role OFFICE MANAGER
Address PO BOX 2074, LEXINGTON, KY, 40588, USA
Government Business
Title PRIMARY POC
Name MELINDA GUEST
Role OFFICE MANAGER
Address PO BOX 2074, LEXINGTON, KY, 40588, USA
Past Performance Information not Available

President

Name Role
Diane Perez President

Director

Name Role
Donna Mallany Director
Ron Hargett Director
Sheila Myers Director
Shaun Denney Director
Brian Martin Director
Shannon Dunn Director
Jani Lewis Director
JENNIFER T REED Director
JANE M LEWIS Director
MAX APPEL Director

Registered Agent

Name Role
DIANE PEREZ Registered Agent

Vice President

Name Role
Jennifer True Reed Vice President

Incorporator

Name Role
MAX APPEL Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Amendment 2024-08-19
Annual Report 2024-03-28
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-18
Registered Agent name/address change 2021-02-18
Annual Report 2020-02-24
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-25

Sources: Kentucky Secretary of State