Search icon

THE NORTON WOMAN'S BOARD, INC.

Company Details

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

Treasurer

Name Role
JO BISHOP Treasurer

Director

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

Incorporator

Name Role
F. W. DRYBROUGH Incorporator
WM. LANGLEY Incorporator
JOHN T. STITES Incorporator

Registered Agent

Name Role
KATHLEEN M. BAILEY Registered Agent

Signature

Name Role
Helen L. Devitt Signature
KATHLEEN M BAILY Signature

President

Name Role
KATHLEEN BAILY President

Former Company Names

Name Action
NORTON INFIRMARY GIFT SHOP, INC. Old Name
NORTON GIFT SHOP, INC. Old Name

Filings

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