Name: | Root12, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 2017 (8 years ago) |
Organization Date: | 06 Jul 2017 (8 years ago) |
Last Annual Report: | 03 Jul 2023 (2 years ago) |
Organization Number: | 0990306 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 145, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LeTicia Williams-Preacely | President |
Name | Role |
---|---|
LeTicia Williams-Preacely | Secretary |
Name | Role |
---|---|
Chuck Gutenson | Treasurer |
Name | Role |
---|---|
LeTicia Williams-Preacely | Director |
Chuck Gutenson | Director |
Wayne D Lewis | Director |
Charles Gutenson | Director |
Wayne D. Lewis, Jr. | Director |
Maxine Thomas | Director |
Bruce Nicol | Director |
Bruce Nicol, Jr. | Director |
Tina Pugel | Director |
Name | Role |
---|---|
LeTicia Williams-Preacely | Registered Agent |
Name | Role |
---|---|
LeTicia Williams-Preacely | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-03 |
Annual Report | 2022-07-08 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-15 |
Annual Report | 2019-07-06 |
Principal Office Address Change | 2018-07-18 |
Annual Report | 2018-07-18 |
Sources: Kentucky Secretary of State