Name: | CULTURED REMEDY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2019 (6 years ago) |
Organization Date: | 31 May 2019 (6 years ago) |
Last Annual Report: | 01 Apr 2021 (4 years ago) |
Organization Number: | 1060423 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1088 NANDINO BLVD, BOX 11875, LEXINGTON, KY 40511-9998 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VITANA BENTON-LEE | President |
Name | Role |
---|---|
LATANYA HENRY | Treasurer |
Name | Role |
---|---|
JITANA BENTON-LEE | Incorporator |
Name | Role |
---|---|
LIKESHA BENTON-JOHNSON | Director |
RHONDA YOCUM-SAULSBERRY | Director |
JOI COLES | Director |
TRENYE S BLACK | Director |
JITANA BENTON-LEE | Director |
JIKESHA JOHNSON | Director |
KIM SNODGRASS | Director |
Name | Role |
---|---|
JITANA BENTON-LEE | Registered Agent |
Name | Role |
---|---|
WHITNEY MILLER LEE | Secretary |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-20 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-04-01 |
Reinstatement | 2021-04-01 |
Reinstatement Approval Letter Revenue | 2021-03-31 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Articles of Incorporation | 2019-05-31 |
Sources: Kentucky Secretary of State