Search icon

ROOM IN THE INN - ELIZABETHTOWN, INC.

Company Details

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

Director

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

Incorporator

Name Role
CAROLYN SUE TAYLOR Incorporator

President

Name Role
Elaine Geer President

Secretary

Name Role
Laura Favand Secretary

Treasurer

Name Role
Marian PIke Treasurer

Vice President

Name Role
Rebecca Rawlings Vice President

Registered Agent

Name Role
Elaine Geer Registered Agent

Assumed Names

Name Status Expiration Date
ROOM IN THE INN - HARDIN COUNTY Inactive 2024-05-13

Filings

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