STRAIGHT-MIDWEST, INC.



Similar documents
Business Documents Filing Fees

Employment, Adult Education & Training

OHIO DEPARTMENT OF ALCOHOL AND DRUG ADDICTION SERVICES DIVISION OF PROGRAM DEVELOPMENT PROGRAM CERTIFICATION INSPECTION REPORT

South East of Process Main Building / 1F. North East of Process Main Building / 1F. At 14:05 April 16, Sample not collected

PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES

KENTUCKY BOARD OF SOCIAL WORK MINUTES OF THE BOARD OF DIRECTORS MEETING July 7, 2015

Corporation Division Fee Schedule

Duties and responsibilities of Kentucky e-health Network Board -- Permitted functions of the board -- Elements of fully implemented Kentucky

SAIR Operating Documents. Articles of Incorporation. Southern Association for Institutional Research, Incorporated (A Florida Nonprofit Corporation)

2014 Annual Conference October 10 th, 11 th, & 12 th Columbus, OH

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

Checklist for Drafting LLC Operating Agreements. This is a summary checklist to review when drafting an LLC Operating Agreement.

TOA-AC Member Contact Information

AMENDED AND RESTATED CERTIFICATE OF FORMATION OF LIMITED LIABILITY COMPANY. FIRST. The name of the limited liability company is Movie Gallery US, LLC.

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

Note 2: The US State Department will be represented by a high ranking senior diplomat to recruit ALL majors for Foreign Service careers.

CDFI FUND NEW MARKETS TAX CREDIT PROGRAM:

AN INQUIRY INTO LIMITATIONS ) OF USE FOR TARIFFED SERVICES ) ADMINISTRATIVE DESIGNATED OR OTHERWISE 1 CASE NO REFERRED TO AS UNLIMI'IED )

Secretary of State Corporations Division 315 West Tower #2 Martin Luther King, Jr. Dr. Atlanta, Georgia

FILING GUIDE LIMITED LIABILITY COMPANIES

Leadership Hardin County Chamber of Commerce Class of

Hampton Roads Radio Control, Inc. A.M.A Articles of Incorporation By-Laws Rules

THE SHERIDAN COLLEGE INSTITUTE OF TECHNOLOGY AND ADVANCED LEARNING BOARD OF GOVERNORS

Our Legacy in Practice:

Please complete the following to become a contract carrier for Spot Freight:

HIPAA Business Associate Contract. Definitions

BYLAWS OF TEXAS LONGHORN BREEDERS OF AMERICA FOUNDATION Amended: May 22 nd, 2015 ARTICLE ONE NAME, PURPOSES, POWERS AN D OFFICES

FORMATION AND OPERATION OF AN LLC IN CALIFORNIA

Type of Customer Served Residential Commercial Mercantile* Industrial. CRES Provider

Division of Plumbing Continuing Education Calendar

Regional Entrepreneur Center - (606)

General Business Tax Topics

Jackaroo 4WD Club of Australia (Victorian Branch) Incorporated Incorporation Number A V

INCORPORATION, LIMITED PARTNERSHIP, LIMITED LIABILITY COMPANY AND TRADEMARK FORMS TABLE OF CONTENTS. Pre-Incorporation Documents

AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)

PEO Licensing and Registration Acts

Federal Home Loan Bank of Cincinnati Affordable Housing Program

FILING GUIDE LIMITED LIABILITY PARTNERSHIPS

Enter Here --> Addiction Free Forever Program > Click Here <

Main Office Window Replacement

Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation. Article I: Name. Article II: Mission Statement. Article III: Basic Policies

Agency: Securities and Exchange Commission ( Commission ). Action: Temporary order under section 9(c) of the Investment Company Act of 1940 ( Act ).

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

Civil War Round Table of Philadelphia. Constitution & By-Laws

BETTYE ROGERS DESSELLE

QUESTIONNAIRE FOR DRAFTING ORGANIZATIONAL DOCUMENTS OF A CALIFORNIA LIMITED LIABILITY COMPANY

WELCOME TO PSYCHOLOGY & COUNSELING THE GRADUATE PROGRAM. School of Education, Humanities, & Behavioral Sciences

Business License Compliance Package

Kentucky Transportation Cabinet Department of Vehicle Regulation Division of Motor Carriers Transportation Network Company Authority Application

BYLAWS FAIRLAND PUBLIC SCHOOL ENRICHMENT FOUNDATION A NON-PROFIT CORPORATION ARTICLE 1. Purpose

OHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE. Division of Financial Institutions Orders and Enforcement Actions April 1, 2009 to April 30, 2009

DISTRICT OF COLUMBIA

States Served. CDFI Fund 601 Thirteenth Street, NW, Suite 200, South, Washington, DC (202)

Secretary of State: Connie Lawson

Frost Brown Todd LLC NUMBER OF ATTORNEYS 2015 VAULT/MCCA LAW FIRM DIVERSITY SURVEY

Address City State ZIP Code. 2) Date of Birth: - -

Rate Sheet All Rates Subject to Change; Please Confirm Current Rates

COMMONWEALTH OF KENTUCKY PULASKI CIRCUIT COURT CASE NO. 12-CI-629 ORDER SUSTAINING DEFENDANTS' EVIDENTIARY OBJECTION AND

2014 Annual Conference DoubleTree by Hilton Hotel Little Rock April 27 30, 2014

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

REPORT ON ORGANIZATION OF THE US COASTAL INSURANCE COMPANY AS OF NOVEMBER 12, 2013

BY-LAWS OF GEORGIA PKU CONNECT, INC. EIN # ARTICLE ONE. General

Transcription:

https://app.sos.ky.gov/ftshow/(s(d31pv545fpnj2d55eqfbteyx))/default.. STRAIGHT-MIDWEST, INC. General Information Organization Number Name Profit or Non-Profit Company Type Status Standing State Organization Date Last Principal Office Registered Agent 0156325 STRAIGHT-MIDWEST, INC. N - Non-profit KCO - Kentucky Corporation I - Inactive G - Good KY 7/1/1981 P. O. BOX 75148 CINCINNATI, OH 45275 JUDY SANDLIN 8111 U. S. HWY. 42 FLORENCE, KY 41042 Current Officers Initial Officers at time of formation Incorporator Images available online ROGER BELANGER DALLAS SANDLIN FAT BELANGER Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or documents. Documents filed prior to September 15, 2004 will become available as the images are created. Dissolution 3/24/2006 Administrative Dissolution 8/24/2000 10/13/1999 10/12/1999 9/2/1998 8/21/1998 7/1/1996 19 pages 5 pages I of 2 12/9/2010 1:25 PM

Welcome to Fastirack Organization Search https://app.sos.ky.gov/ftshow/(s(d3 Ipv545fpnj2d55eqfbteyx))/default. 7/1/1994 7/1/1992 Assumed Names Activity History Filing Effective Date Org. Referenced TRI-STATE DRUG Amendment subsequent name ^/J.^/J.^wJ, REHABILITATION AND COUNSELING Amendment - Miscellaneous amendments 11/26/1980 11/26/1980 Microfilmed Images PROGRAM. INC. 2 of 2 12/9/2010 1:25 PM

https://app.sos.lq/.gov/ftshow/(s(siniqtjv21k2em04512w2q345))/defau.. TRI-STATE DRUG REHABILITATION AND COUNSELING PROGRAM, INC. General Information Organization Number Name Profit or Non-Profit Company Type Status State Organization Date Last Principal Office Registered Agent Current Officers President Vice President Secretary Treasurer 0156325 TRI-STATE DRUG REHABILITATION AND COUNSELING PROGRAM, INC. N - Non-profit KCO - Kentucky Corporation I - Inactive G - Good KY 6070 BRANCH HILL GUINEA PIKE MILFORD, OH 45150-2220 FBT LLC 400 WEST MARKET STREET 32ND FLOOR LOUISVILLE, KY 40202 loan P. Latich Cathy Leahy John Williams Thomas L. Flaut loan P. Lauch Cathy Leahy Tohn Williams Initial Officers at time of formation Incorporator Images available online ROGER BELANGER DALLAS SANDLIN PAT BELANGER Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or documents. Documents filed prior to September 15, 2004 will become available as the images are created. Dissolution 3/24/2006 19 pages l of 3 12/9/2010 3:03 PM

https://app.sos.ky.gov/ftshow/(s(smiq^v21k2em04512w2q345))/defau.. Administrative Dissolution 8/24/2000 10/13/1999 10/12/1999 9/2/1998 8/21/1998 7/1/1996 7/1/1994 7/1/1992 5 pages Assumed Names Activity History Filing Dissolution Registered agent address change Principal office change Admin Dis. A. report not in 3/24/2006 1:28:38 PM 10:52:29 AM 10:51:54 AM 6/23/2000 Registered agent address change 10/12/1999 7/28/1999 Registered agent address change 8/21/1998 8/3/1998 Registered agent address change Amendment previous name Microfilmed Images Effective Date 3/24/2006 6/23/2000 10/12/1999 7/28/1999 8/21/1998 8/3/1998 Org. Referenced STRAIGHT-MIDWEST, INC. Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Administrative Dissolution 8/24/2000 10/13/1999 5 pages 10/12/1999 9/2/1998 8/21/1998 7/1/1997 2 pages 2 of 3 12/9/2010 3:03 PM

https://app.sos.ky.gov/ftshow/(s(srniqtjv21k2em04512w2q345))/defau... Revocation of Certificate of Authority Six Month Notice Six Month Notice Revocation of Certificate of Authority Certificate of Assumed Name Amendment Amendment Articles of Incorporation 7/1/1996 7/1/1995 7/1/1994 7/1/1993 7/1/1992 7/1/1991 7/1/1990 7/1/1989 11/13/1986 11/13/1986 1/30/1986 7/29/1985 7/29/1985 5/6/1985 6/10/1981 11/26/1980,2 pages 2 pages 2 pages 6 pages 3 of 3 12/9/2010 3:03 PM