Name: | LYDIA'S HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2019 (6 years ago) |
Organization Date: | 07 May 2019 (6 years ago) |
Last Annual Report: | 30 Apr 2021 (4 years ago) |
Organization Number: | 1057774 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 366 BLUE LICK ROAD, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA CARMEN EVERITT | Director |
LYDIA BOWMAN | Director |
THERESA HELMN | Director |
EDNA ALEXANDER | Director |
MADISON PRIDE | Director |
ELISE EVERITT | Director |
TERESA HELM | Director |
Name | Role |
---|---|
LYDIA BOWMAN | Incorporator |
Name | Role |
---|---|
LYDIA BOWMAN | Registered Agent |
Name | Role |
---|---|
LYDIA BOWMAN | President |
Name | Role |
---|---|
ELISE EVERITT | Secretary |
Name | Role |
---|---|
EDNA ALEXANDER | Vice President |
Name | Role |
---|---|
TERESA HELM | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report Amendment | 2021-10-14 |
Annual Report | 2021-04-30 |
Reinstatement Certificate of Existence | 2021-04-21 |
Reinstatement | 2021-04-21 |
Reinstatement Approval Letter Revenue | 2021-04-19 |
Reinstatement Approval Letter Revenue | 2021-03-04 |
Administrative Dissolution | 2020-10-08 |
Articles of Incorporation | 2019-05-07 |
Sources: Kentucky Secretary of State