Search icon

HANCOCK COUNTY COALITION FOR LIFE, INC.

Company Details

Name: HANCOCK COUNTY COALITION FOR LIFE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 06 Oct 2022 (2 years ago)
Organization Date: 06 Oct 2022 (2 years ago)
Last Annual Report: 18 Jan 2024 (a year ago)
Organization Number: 1235454
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42348
Primary County: Hancock
Principal Office: 155 GREAT COUNTY ESTATES RD, HAWESVILLE , KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
BECKY GAYNOR Registered Agent

President

Name Role
Neena Gaynor President

Vice President

Name Role
Michael Mosby Vice President

Secretary

Name Role
Becky Gaynor Secretary

Director

Name Role
Noel Quinn Director
Lynn Pate Director
Jarrod Gaynor Director
Vance Hoppe Director
BECKY GAYNOR Director
NEENA GAYNOR Director
LYNN PATE Director
MICHAEL MOSBY Director
NOEL QUINN Director
JANICE WRIGHT Director

Incorporator

Name Role
BECKY GAYNOR Incorporator

Treasurer

Name Role
Janice Wright Treasurer

Filings

Name File Date
Annual Report Amendment 2024-01-18
Reinstatement Certificate of Existence 2024-01-18
Reinstatement 2024-01-18
Reinstatement Approval Letter Revenue 2024-01-18
Administrative Dissolution 2023-10-04
Articles of Incorporation 2022-10-06

Date of last update: 19 Jan 2025

Sources: Kentucky Secretary of State