Name: | WIVES BEHIND THE BLUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 2016 (9 years ago) |
Organization Date: | 18 Aug 2016 (9 years ago) |
Last Annual Report: | 19 Nov 2024 (5 months ago) |
Organization Number: | 0960493 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 4414 CAMARGO ROAD, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RACHAEL ASBERRY | Director |
AMANDA PRICE | Director |
BRANDI NOEL | Director |
CHASITY DANIELS | Director |
JESSICA GARLAND | Director |
BROOKE BURTON | Director |
KITTIE PERRY | Director |
Name | Role |
---|---|
JESSICA GARLAND | Incorporator |
Name | Role |
---|---|
JESSICA GARLAND | Registered Agent |
Name | Role |
---|---|
CHASITY DANIELS | Officer |
Name | Role |
---|---|
JESSICA GARLAND | President |
Name | Role |
---|---|
AMANDA PRICE | Secretary |
Name | Role |
---|---|
BRANDI NOEL | Treasurer |
Name | Role |
---|---|
BROOKE BURTON | Vice President |
Name | File Date |
---|---|
Reinstatement | 2024-11-19 |
Reinstatement Certificate of Existence | 2024-11-19 |
Reinstatement Approval Letter Revenue | 2024-11-18 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-02 |
Annual Report | 2022-09-30 |
Annual Report | 2021-10-14 |
Reinstatement Approval Letter Revenue | 2020-03-09 |
Reinstatement | 2020-03-09 |
Reinstatement Certificate of Existence | 2020-03-09 |
Sources: Kentucky Secretary of State