Search icon

CSPCD, Inc.

Company Details

Name: CSPCD, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Dec 2016 (8 years ago)
Organization Date: 01 Dec 2016 (8 years ago)
Last Annual Report: 29 Jun 2017 (8 years ago)
Organization Number: 0969437
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 305 Primrose Cir, Richmond, KY 40475
Place of Formation: KENTUCKY

CEO

Name Role
Margaret Hale CEO

President

Name Role
Matthew Thacker President

Secretary

Name Role
Shana Goggins Secretary

Treasurer

Name Role
Ashley Thacker Treasurer

Director

Name Role
Jackie Couture Director
Chasity Henderson Director
Margaret Hale Director
Matthew Thacker Director
Margaret A Hale Director
Ashley S Thacker Director
Corey Bowling Director
Shana Goggins Director

Registered Agent

Name Role
Jackie Couture Registered Agent

Incorporator

Name Role
Matthew Thacker Incorporator
Margaret A Hale Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Administrative Dissolution 2018-10-16
Annual Report 2017-06-29
Amended and Restated Articles 2017-04-07

Sources: Kentucky Secretary of State