Name: | Athena's Angels, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 2015 (10 years ago) |
Organization Date: | 17 Oct 2015 (10 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0934788 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1048 ROBERTSON ROAD S, Murray, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Martha Nell Norsworthy | Secretary |
Name | Role |
---|---|
Matthew S Hatfield | Incorporator |
Cirris ECB Hatfield | Incorporator |
Name | Role |
---|---|
CIRRIS E.C.B. HATFIELD | Registered Agent |
Matthew S Hatfield | Registered Agent |
Name | Role |
---|---|
Matthew S Hatfield | President |
Name | Role |
---|---|
Ken Hope | Director |
Matthew S Hatfield | Director |
Cirris ECB Hatfield | Director |
Martha Nell Norsworthy | Director |
Shelly Ragan | Director |
Name | Role |
---|---|
Cirris ECB Hatfield | Treasurer |
Name | Role |
---|---|
Shelly Ragan | Assistant Secretary |
Ken Hope | Assistant Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-06-30 |
Reinstatement | 2020-06-30 |
Reinstatement Approval Letter Revenue | 2020-06-30 |
Principal Office Address Change | 2020-06-30 |
Registered Agent name/address change | 2020-06-30 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-03-28 |
Annual Report | 2017-03-05 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State