Name: | DESIRE HEARTS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 2019 (6 years ago) |
Organization Date: | 12 Mar 2019 (6 years ago) |
Last Annual Report: | 09 Feb 2021 (4 years ago) |
Organization Number: | 1051529 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3569 CEPHAS WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHMIEKA MICHELLE HURST | Incorporator |
Name | Role |
---|---|
ROBERTA ARCURE | Vice President |
Name | Role |
---|---|
WANTRICE KAIME | Secretary |
Name | Role |
---|---|
TERESA LONG | Treasurer |
Name | Role |
---|---|
TERESA LONG | Director |
SUSAN STANFORD HAMPTON | Director |
WANTRICE KAIME | Director |
SHANNON CARMAN | Director |
Name | Role |
---|---|
SHMIEKA MICHELLE HURST | Registered Agent |
Name | Role |
---|---|
SUSAN STANFORD HAMPTON | President |
Name | Status | Expiration Date |
---|---|---|
KIKI HAIR | Inactive | 2024-03-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-02-09 |
Reinstatement | 2021-02-09 |
Reinstatement Approval Letter Revenue | 2021-02-09 |
Reinstatement Approval Letter Revenue | 2021-01-14 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-01 |
Amendment | 2019-05-01 |
Registered Agent name/address change | 2019-05-01 |
Articles of Incorporation | 2019-03-12 |
Sources: Kentucky Secretary of State