Name: | THE TREE HOUSE CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 2016 (9 years ago) |
Organization Date: | 27 Sep 2016 (9 years ago) |
Last Annual Report: | 27 May 2020 (5 years ago) |
Organization Number: | 0963943 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3113 DALE HOLLOW, C/O LINDA FUGATE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
ANDREA BROOKE GILL | Vice President |
Name | Role |
---|---|
ANDREA BROOKE GILL | Director |
LINDA I FUGATE | Director |
MICHAEL ANDREW KIRICENKOV | Director |
LINDA FUGATE | Director |
MICHAEL KIRIENKON | Director |
Name | Role |
---|---|
LINDA FUGATE | President |
Name | Role |
---|---|
MICHAEL KIRIENKON | Secretary |
Name | Role |
---|---|
SUSAN MURRELL | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-13 |
Reinstatement Certificate of Existence | 2017-11-16 |
Reinstatement | 2017-11-16 |
Reinstatement Approval Letter Revenue | 2017-11-16 |
Administrative Dissolution | 2017-10-09 |
Articles of Incorporation | 2016-09-27 |
Sources: Kentucky Secretary of State