Name: | LOUISVILLE MEDICAL RESEARCH FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1970 (55 years ago) |
Organization Date: | 18 Apr 1970 (55 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0032350 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 217 E. CHESTNUT ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN DAVENPORT | Director |
FRED M. GOLDBERG | Director |
MARY H. BYCK | Director |
MONROE HEUMANN, JR. | Director |
ROBERT HOWELL | Director |
Name | Role |
---|---|
THOS. W. SMITH | Registered Agent |
Name | Role |
---|---|
MARY H. BYCK | Incorporator |
STEPHEN DAVENPORT | Incorporator |
ROBERT HOWELL | Incorporator |
ALLAN LANSING | Incorporator |
PAUL TAFEL, JR. | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Administrative Dissolution Return | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1987-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1985-07-01 |
Statement of Change | 1976-05-27 |
Amendment | 1974-05-28 |
Amendment | 1972-10-10 |
Amendment | 1971-03-24 |
Sources: Kentucky Secretary of State