Name: | UNITED CEREBRAL PALSY OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 1946 (79 years ago) |
Organization Date: | 22 May 1946 (79 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0053005 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1018 NEW CIRCLE RD., NE, SUITE 209, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEO. W. RITSERT | Incorporator |
E. J. DAVID | Incorporator |
MRS. HERMAN LEIGH | Incorporator |
FEDLER HICKEY | Incorporator |
HENRY C. HERP, JR. | Incorporator |
Name | Role |
---|---|
JOSEPH S. HAGER | Registered Agent |
Name | Action |
---|---|
KENTUCKY FOUNDATION FOR CEREBRAL PALSY | Old Name |
KENTUCKY FOUNDATION FOR SPASTIC PARALYSIS | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Statement of Change | 1983-09-29 |
Statement of Change | 1982-06-11 |
Statement of Change | 1972-07-18 |
Statement of Change | 1969-08-25 |
Statement of Change | 1968-02-26 |
Statement of Change | 1963-11-21 |
Statement of Change | 1953-08-28 |
Amendment | 1952-04-18 |
Sources: Kentucky Secretary of State