Name: | THE NORTON WOMAN'S BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 1948 (76 years ago) |
Organization Date: | 03 Nov 1948 (76 years ago) |
Last Annual Report: | 13 Apr 2009 (16 years ago) |
Organization Number: | 0038387 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 E. CHESTNUT ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JO BISHOP | Treasurer |
Name | Role |
---|---|
PANNY PEARSON | Director |
BETTY TRIPLETT | Director |
MARYANNE BURRIN | Director |
JOHN T. STITES | Director |
F. W. DRYBROUGH | Director |
WM. LANGLEY | Director |
ROBT. C. MILLER | Director |
WM. HARRISON | Director |
Name | Role |
---|---|
F. W. DRYBROUGH | Incorporator |
WM. LANGLEY | Incorporator |
JOHN T. STITES | Incorporator |
Name | Role |
---|---|
KATHLEEN M. BAILEY | Registered Agent |
Name | Role |
---|---|
Helen L. Devitt | Signature |
KATHLEEN M BAILY | Signature |
Name | Role |
---|---|
KATHLEEN BAILY | President |
Name | Action |
---|---|
NORTON INFIRMARY GIFT SHOP, INC. | Old Name |
NORTON GIFT SHOP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report | 2009-04-13 |
Annual Report | 2008-04-22 |
Registered Agent name/address change | 2008-02-06 |
Annual Report | 2007-02-08 |
Statement of Change | 2006-05-25 |
Annual Report | 2006-05-18 |
Annual Report | 2005-04-21 |
Annual Report | 2003-06-24 |
Sources: Kentucky Secretary of State