Search icon

KENTUCKY CHAPTER, IZAAK WALTON LEAGUE OF AMERICA, INC.

Company Details

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

Director

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

Secretary

Name Role
David A Schneider Secretary

President

Name Role
David F Surber President

Incorporator

Name Role
DAVID A. SCHNEIDER Incorporator
WELBORN L. ADAMS Incorporator
W. ROBT. ELLIS Incorporator

Registered Agent

Name Role
DAVID A. SCHNEIDER Registered Agent

Filings

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