Name: | ROOM IN THE INN - ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2017 (8 years ago) |
Organization Date: | 10 Jan 2017 (8 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0972887 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P O BOX 102, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROLYN SUE TAYLOR | Director |
DAVID ATKISSON | Director |
DARYL L. PEPPER | Director |
COLLEEN BAGLEY | Director |
MICHAEL D. BIGGS | Director |
GARY BOHANNON | Director |
DONALD W. COX | Director |
DAVID W. GOODING | Director |
MARIA R. TURNER | Director |
JEANIE BOLIN | Director |
Name | Role |
---|---|
CAROLYN SUE TAYLOR | Incorporator |
Name | Role |
---|---|
Elaine Geer | President |
Name | Role |
---|---|
Laura Favand | Secretary |
Name | Role |
---|---|
Marian PIke | Treasurer |
Name | Role |
---|---|
Rebecca Rawlings | Vice President |
Name | Role |
---|---|
Elaine Geer | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROOM IN THE INN - HARDIN COUNTY | Inactive | 2024-05-13 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2022-06-20 |
Annual Report | 2022-06-20 |
Annual Report | 2021-07-25 |
Principal Office Address Change | 2021-03-04 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-10-15 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State