Search icon

THE KENTUCKIANA ASSOCIATION OF THE INDIANA-KENTUCKY CONFERENCE OF THE UNITED CHURCH OF CHRIST

Company Details

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

Director

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

Incorporator

Name Role
WM. KOSHEWA Incorporator
MILDRED ZUERN Incorporator
ROBERT MATHES Incorporator
ROY LAWRENCE Incorporator
DONALD R. BUCKTHAL Incorporator

President

Name Role
JIM HARPER President

Secretary

Name Role
GORDON SEIFFERT Secretary

Treasurer

Name Role
TERRY CONWAY Treasurer

Registered Agent

Name Role
DOUG FOWLER Registered Agent

Filings

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