Name: | THE KENTUCKIANA ASSOCIATION OF THE INDIANA-KENTUCKY CONFERENCE OF THE UNITED CHURCH OF CHRIST |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1964 (61 years ago) |
Last Annual Report: | 09 Aug 2013 (12 years ago) |
Organization Number: | 0027303 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | C/O ST. STEPHEN UCC, 1875 FARNSLEY RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT MATHES | Director |
MILDRED ZUERN | Director |
WM. KOSHEWA | Director |
JENNY ELMORE | Director |
SAMATHA BARRETT | Director |
CAROLINE MARTINSON | Director |
RICHARD SANDAGE | Director |
ROY LAWRENCE | Director |
HARRY REVLETT | Director |
Name | Role |
---|---|
WM. KOSHEWA | Incorporator |
MILDRED ZUERN | Incorporator |
ROBERT MATHES | Incorporator |
ROY LAWRENCE | Incorporator |
DONALD R. BUCKTHAL | Incorporator |
Name | Role |
---|---|
JIM HARPER | President |
Name | Role |
---|---|
GORDON SEIFFERT | Secretary |
Name | Role |
---|---|
TERRY CONWAY | Treasurer |
Name | Role |
---|---|
DOUG FOWLER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2013-10-07 |
Principal Office Address Change | 2013-08-09 |
Annual Report | 2013-08-09 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-04-27 |
Annual Report | 2011-08-23 |
Annual Report | 2010-06-30 |
Annual Report | 2009-04-09 |
Registered Agent name/address change | 2009-04-02 |
Sources: Kentucky Secretary of State