Search icon

ALTRUSA INTERNATIONAL OF FRANKFORT, KENTUCKY INC.

Company Details

Name: ALTRUSA INTERNATIONAL OF FRANKFORT, KENTUCKY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jul 1974 (51 years ago)
Organization Date: 15 Jul 1974 (51 years ago)
Last Annual Report: 05 May 2023 (2 years ago)
Organization Number: 0000759
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1315 SENECA TRAIL, FRANKFORT, KY 40601-1520
Place of Formation: KENTUCKY

Director

Name Role
MARY EDNA BONDURANT Director
ANN KERCHEVAL Director
BESS CARTER Director
HELEN S. GREER Director
MARCIE HARMON Director
LINDA ROTEN Director

Incorporator

Name Role
PATTY RICE Incorporator

President

Name Role
MARGUERITE WORDELL President

Assistant Secretary

Name Role
MARGUERITE WORDELL Assistant Secretary

Secretary

Name Role
LEXIE SOUTHWORTH Secretary

Treasurer

Name Role
JOYCE T PARRISH Treasurer

Vice President

Name Role
LEXIE SOUTHWORTH Vice President

Registered Agent

Name Role
MARGUERITE WORDELL Registered Agent

Former Company Names

Name Action
ALTRUSA CLUB OF FRANKFORT, KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-05
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-15
Annual Report 2021-02-15
Registered Agent name/address change 2021-02-15
Annual Report 2020-06-24
Annual Report 2019-06-06
Annual Report 2018-06-12
Annual Report 2017-05-15

Sources: Kentucky Secretary of State