Name: | PAPER BAG ANGELS, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Feb 2017 (8 years ago) |
Organization Date: | 22 Feb 2017 (8 years ago) |
Last Annual Report: | 10 Jan 2023 (2 years ago) |
Organization Number: | 0977239 |
ZIP code: | 40211 |
Primary County: | Jefferson |
Principal Office: | 2714 HOWARD ST, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY STARLING | Registered Agent |
Name | Role |
---|---|
Enaezia Starling | President |
Name | Role |
---|---|
Tammy Morton | Secretary |
Name | Role |
---|---|
Ebony Starling | Treasurer |
Name | Role |
---|---|
LaJuan Jefferson Jr. | Vice President |
Name | Role |
---|---|
Tracy Starling | Director |
Shamondre Starling | Director |
Enaezia Starling | Director |
Curtez Starling | Director |
TRACY STARLING | Director |
ANDREA CORN-RHODES | Director |
ROCHELLE HANCOX-DUNN | Director |
MOTAKO HARKLESS | Director |
SHARONDA MOORE | Director |
Name | Role |
---|---|
TARSHA SEMAKULA | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-01-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-04 |
Principal Office Address Change | 2018-05-16 |
Annual Report | 2018-05-16 |
Articles of Incorporation | 2017-02-22 |
Date of last update: 19 Nov 2024
Sources: Kentucky Secretary of State