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 |
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 |
Name | Role |
---|---|
Leslie Butterfield | Treasurer |
Name | Role |
---|---|
Leslie Butterfield | Secretary |
Name | Role |
---|---|
Harold Roy | Vice President |
Name | Role |
---|---|
W Joe Butterfield | President |
Name | Role |
---|---|
J. F. HALLER | Incorporator |
RUTH HALLER | Incorporator |
L. A. BUTTERFIELD | Incorporator |
EDITH BUTTERFIELD | Incorporator |
RUTH ALLER | Incorporator |
Name | Role |
---|---|
W. JOE BUTTERFIELD | Registered Agent |
Name | Action |
---|---|
PLEASANT GROVE BENEVOLENT SOCIETY | Old Name |
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