Name: | LIPSKI FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1947 (77 years ago) |
Organization Date: | 05 Dec 1947 (77 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0031324 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6813 FALLEN LEAF CIRCLE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
HELEN FRIEDMAN | Director |
LINDA SCHUSTER | Director |
D Hunt Schuster | Director |
Name | Role |
---|---|
HYMAN FROCKT | Incorporator |
BARNET LINKER | Incorporator |
MAX WALDMAN | Incorporator |
HERMAN G. HANDMAKER | Incorporator |
SOL B. WINER | Incorporator |
Name | Role |
---|---|
LINDA SCHUSTER | President |
Name | Role |
---|---|
D Hunt Schuster | Secretary |
Name | Role |
---|---|
HELEN FRIEDMAN | Vice President |
Name | Role |
---|---|
HELEN FRIEDMAN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-14 |
Principal Office Address Change | 2011-09-02 |
Annual Report | 2011-09-02 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-07-16 |
Annual Report | 2009-06-25 |
Annual Report | 2008-06-04 |
Principal Office Address Change | 2008-06-04 |
Annual Report | 2007-07-11 |
Sources: Kentucky Secretary of State