Name: | SOBRIETY SISTERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 2022 (3 years ago) |
Organization Date: | 10 May 2022 (3 years ago) |
Last Annual Report: | 02 Jan 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1207517 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 300 CHERRY ST., APT 1, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SOSHA MALONE | Organizer |
KRISTIE M PRIDDY | Organizer |
Name | Role |
---|---|
Samuel Benjamin St. Thomas | Manager |
Sosha Malone | Manager |
Ashley Hodges | Manager |
Samantha Foreman | Manager |
Name | Role |
---|---|
SOSHA E MALONE | Registered Agent |
KRISTIE M PRIDDY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HER - HELPING EVOLVE RECOVERY | Inactive | 2028-11-14 |
Name | File Date |
---|---|
Dissolution | 2024-03-25 |
Annual Report | 2024-01-02 |
Certificate of Withdrawal of Assumed Name | 2023-11-16 |
Annual Report Amendment | 2023-11-15 |
Registered Agent name/address change | 2023-11-15 |
Annual Report Amendment | 2023-11-15 |
Principal Office Address Change | 2023-11-15 |
Certificate of Assumed Name | 2023-11-14 |
Annual Report Amendment | 2023-11-13 |
Annual Report Amendment | 2023-11-13 |
Sources: Kentucky Secretary of State