Search icon

LIFELINE MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LIFELINE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 1993 (32 years ago)
Branch of: LIFELINE MANAGEMENT, INC., KENTUCKY (Company Number 0215700)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93000004010
FEI/EIN Number 611101034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 CLIFTY ST, SOMERSET, KY, 42503, US
Mail Address: 600 CLIFTY ST, SOMERSET, FL, 42503, KY
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
WILSON JAMES T Chief Executive Officer 600 CLIFTY STREET, SOMERSET, KY, 42503
WILSON JAMES T Chairman 600 CLIFTY STREET, SOMERSET, KY, 42503
FRAZER JAMES M President 600 CLIFTY STREET, SOMERSET, KY, 42503
FRAZER JAMES M Director 600 CLIFTY STREET, SOMERSET, KY, 42503
WEDDLE RICHARD H Director 600 CLIFTY STREET, SOMERSET, KY, 42503
SINCLAIR KEITH G Director 600 CLIFTY STREET, SOMERSET, KY, 42503
RUDDEN SHARON Director 600 CLIFTY STREET, SOMERSET, KY, 42503
HURST LAWRENCE T Director 10535 KING STREET, OVERLAND PARK, KS, 66214
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 CORPORATE CENTER THREE AT INT'L PLAZA, 4221 W BOY SCOUT BLVD., 10TH FLOOR, TAMPA, FL 33605-736 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 600 CLIFTY ST, SOMERSET, KY 42503 -
CHANGE OF MAILING ADDRESS 2001-04-10 600 CLIFTY ST, SOMERSET, KY 42503 -

Documents

Name Date
Reg. Agent Resignation 2010-11-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-13
Reg. Agent Change 2005-01-31
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State