Name: | HEALING HAVEN INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 2022 (3 years ago) |
Organization Date: | 30 Mar 2022 (3 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 1197095 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 1662 Highway 192 E, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY LEWIS | Registered Agent |
Name | Role |
---|---|
Regina L Lewis | President |
Name | Role |
---|---|
Jerry W Lewis | Vice President |
Name | Role |
---|---|
Paige M Lewis | Secretary |
Name | Role |
---|---|
Regina L Lewis | Director |
Jerry W Lewis | Director |
Megan L Collins | Director |
Consondra D Loughran | Director |
REGINA LEWIS | Director |
JERRY LEWIS | Director |
MEGAN COLLINS | Director |
Name | Role |
---|---|
Dorothy M Cox | Treasurer |
Name | Action |
---|---|
HEALING HAVEN INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Reinstatement Certificate of Existence | 2023-10-31 |
Reinstatement | 2023-10-31 |
Registered Agent name/address change | 2023-10-31 |
Principal Office Address Change | 2023-10-31 |
Reinstatement Approval Letter Revenue | 2023-10-31 |
Administrative Dissolution | 2023-10-04 |
Articles of Incorporation | 2022-03-30 |
Name Reservation | 2022-03-17 |
Sources: Kentucky Secretary of State