Search icon

PLEASANT GROVE BENEVOLENT SOCIETY, INC.

Company Details

Name: PLEASANT GROVE BENEVOLENT SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1947 (77 years ago)
Organization Date: 16 Sep 1947 (77 years ago)
Last Annual Report: 24 Oct 2003 (21 years ago)
Organization Number: 0041497
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 11006 EAGLES COVE DR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
Harold Roy Director
Richard Hallock Director
Leslie Butterfield Director
L. A. BUTTERFIELD Director
GOLDIE BAKER Director
WM. E. GILES Director
W. JOE BUTTERFIELD Director
EDITH BUTTERFIELD Director
Charles P Harris, Jr Director

Treasurer

Name Role
Leslie Butterfield Treasurer

Secretary

Name Role
Leslie Butterfield Secretary

Vice President

Name Role
Harold Roy Vice President

President

Name Role
W Joe Butterfield President

Incorporator

Name Role
J. F. HALLER Incorporator
RUTH HALLER Incorporator
L. A. BUTTERFIELD Incorporator
EDITH BUTTERFIELD Incorporator
RUTH ALLER Incorporator

Registered Agent

Name Role
W. JOE BUTTERFIELD Registered Agent

Former Company Names

Name Action
PLEASANT GROVE BENEVOLENT SOCIETY Old Name

Filings

Name File Date
Annual Report 2003-12-03
Annual Report 2002-12-18
Annual Report 2001-09-12
Annual Report 2000-07-20
Annual Report 1999-11-10
Annual Report 1998-11-16
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-26
Annual Report 1994-07-01

Sources: Kentucky Secretary of State