Name: | KENTUCKY CHAPTER, IZAAK WALTON LEAGUE OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1969 (56 years ago) |
Organization Date: | 02 May 1969 (56 years ago) |
Last Annual Report: | 20 May 2002 (23 years ago) |
Organization Number: | 0027372 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 541 BUTTERMILK PIKE, STE 500, P.O. BOX 175710, COVINGTON, KY 41017-5710 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rosalind SChneider | Director |
David A Schneider | Director |
David F Surber | Director |
DAVID A. SCHNEIDER | Director |
W. ROBT. ELLIS | Director |
WELBORN L. ADAMS | Director |
Name | Role |
---|---|
David A Schneider | Secretary |
Name | Role |
---|---|
David F Surber | President |
Name | Role |
---|---|
DAVID A. SCHNEIDER | Incorporator |
WELBORN L. ADAMS | Incorporator |
W. ROBT. ELLIS | Incorporator |
Name | Role |
---|---|
DAVID A. SCHNEIDER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-26 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-07-19 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State