BERRYTOWN-GRIFFITHTOWN IMPROVEMENT ORGANIZATION, INC.
| Name: | BERRYTOWN-GRIFFITHTOWN IMPROVEMENT ORGANIZATION, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 18 Dec 1967 (58 years ago) |
| Organization Date: | 18 Dec 1967 (58 years ago) |
| Last Annual Report: | 04 Oct 2001 (24 years ago) |
| Organization Number: | 0003823 |
| ZIP code: | 40223 |
| City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
| Primary County: | Jefferson County |
| Principal Office: | 1308 HEAFER STREET, LOUISVILLE, KY 40223 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| James E Jones | Vice President |
| Name | Role |
|---|---|
| JESSIE RHODES | Incorporator |
| LILLIAN SCHAEFER | Incorporator |
| MRS. ROBERT L. WATSON | Incorporator |
| MRS. CHARLES WATSON | Incorporator |
| ROY L. HUGHES | Incorporator |
| Name | Role |
|---|---|
| LAVERNE DAVIS | Registered Agent |
| Name | Role |
|---|---|
| Laverne B Davis | President |
| Name | Role |
|---|---|
| Arneita Ricketts Wells | Treasurer |
| Name | Role |
|---|---|
| Lula Mccoy | Secretary |
| Name | Role |
|---|---|
| MRS. CHARLES WATSON | Director |
| ROY L. HUGHES | Director |
| LILLIAN SCHAEFER | Director |
| JESSIE RHODES | Director |
| MRS. ROBERT L. WATSON | Director |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2002-12-19 |
| Administrative Dissolution Return | 2002-11-01 |
| Sixty Day Notice Return | 2002-09-01 |
| Reinstatement | 2001-10-04 |
| Statement of Change | 2001-10-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State