Name: | HAVEN REST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 2019 (6 years ago) |
Organization Date: | 07 Mar 2019 (6 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Organization Number: | 1050926 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 3569 HEEKIN LAWRENCEVILLE RD, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark L Weigel | Director |
BENJAMIN C. TORKELSON | Director |
JENNIFER S. TORKELSON | Director |
MARK L. WEIGEL | Director |
Benjamin C Torkelson | Director |
Jennifer S Torkelson | Director |
Name | Role |
---|---|
BENJAMIN C. TORKELSON | Incorporator |
Name | Role |
---|---|
Benjamin C Torkelson | President |
Name | Role |
---|---|
Jennifer S Torkelson | Secretary |
Name | Role |
---|---|
Mark L Weigel | Vice President |
Name | Role |
---|---|
BENJAMIN C. TORKLESON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2024-01-06 |
Principal Office Address Change | 2023-11-17 |
Reinstatement Certificate of Existence | 2023-07-03 |
Reinstatement | 2023-07-03 |
Reinstatement Approval Letter Revenue | 2023-07-03 |
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-08 |
Annual Report | 2020-03-25 |
Sources: Kentucky Secretary of State