Search icon

THE LOUISVILLE REVIVAL CENTERS INCORPORATED

Company Details

Name: THE LOUISVILLE REVIVAL CENTERS INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 May 1964 (61 years ago)
Organization Date: 11 May 1964 (61 years ago)
Last Annual Report: 17 Jul 2003 (22 years ago)
Organization Number: 0032414
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 105 S. SHERRIN AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Vice President

Name Role
Flo Parrett Vice President

Secretary

Name Role
Bob Anderson Secretary

Treasurer

Name Role
Diann Rymer Treasurer

Director

Name Role
Al Starky Director
Jack Alls Director
Willis Broomfield Director
INA MCCLURE PARRETT Director
CHAS. B. HARDING Director
DAVID R. FRANZ Director

Incorporator

Name Role
INA MCCLURE PARRETT Incorporator
DAVID R. FRANZ Incorporator
CHAS. B. HARDING Incorporator

Registered Agent

Name Role
JOHN BLEIDT Registered Agent

President

Name Role
Dwight S. Parrett, Sr. President

Filings

Name File Date
Annual Report 2003-09-24
Annual Report 2002-04-30
Annual Report 2001-06-05
Reinstatement 2001-03-20
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01
Annual Report 1999-06-23
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State