Name: | Highway Hounds 4 Rescue and Transport Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 2017 (7 years ago) |
Organization Date: | 27 Sep 2017 (7 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0998047 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 6828 Old Monticello Rd, C/O Arica Collins, Albany, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Arica Collins | President |
Name | Role |
---|---|
Mitza Smith | Secretary |
Name | Role |
---|---|
Shelly Phillips-Wright | Treasurer |
Name | Role |
---|---|
Arica Collins | Director |
Mitza Smtih | Director |
Shelly Phillips-Wright | Director |
Mitza Smith | Director |
Dori McCalvin | Director |
Skylar Smith | Director |
Name | Role |
---|---|
Arica Collins | Registered Agent |
Mitza Smith | Registered Agent |
Name | Role |
---|---|
Mitza Smith | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2024-06-25 |
Reinstatement Certificate of Existence | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Reinstatement Approval Letter Revenue | 2024-06-24 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report Amendment | 2019-06-27 |
Annual Report | 2019-04-21 |
Annual Report | 2018-05-07 |
Sources: Kentucky Secretary of State