Search icon

RECOVERY CHAMPIONS INC.

Company Details

Name: RECOVERY CHAMPIONS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jan 2018 (7 years ago)
Organization Date: 10 Jan 2018 (7 years ago)
Last Annual Report: 02 May 2019 (6 years ago)
Organization Number: 1007297
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 137 PARK PLACE COURT, PARIS, KY 40361
Place of Formation: KENTUCKY

Incorporator

Name Role
JOSEPH DAVID TURNER Incorporator

Director

Name Role
JOSEPH DAVID TURNER Director
DANIEL SCOTT CLINE Director
joseph david turner Director
TANYA MEEKS Director
tanya meeks Director
Allison Sanders Director

Registered Agent

Name Role
JOSEPH DAVID TURNER Registered Agent

President

Name Role
joseph david turner President

Vice President

Name Role
tanya meeks Vice President

Former Company Names

Name Action
RECOVERY WARRIORS INC. Old Name

Assumed Names

Name Status Expiration Date
RECOVERY WARRIORS Inactive 2023-10-22

Filings

Name File Date
Dissolution 2020-02-20
Annual Report 2019-05-02
Principal Office Address Change 2019-02-10
Registered Agent name/address change 2019-02-10
Certificate of Assumed Name 2018-10-22
Registered Agent name/address change 2018-07-16
Principal Office Address Change 2018-07-16
Amendment 2018-07-13
Articles of Incorporation 2018-01-10

Sources: Kentucky Secretary of State