Name: | VALLEY WOMAN'S CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1958 (67 years ago) |
Organization Date: | 22 Jul 1958 (67 years ago) |
Last Annual Report: | 28 Feb 2020 (5 years ago) |
Organization Number: | 0053198 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 72262, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL J. HAMILTON | Treasurer |
Name | Role |
---|---|
CAROL J. HAMILTON | Director |
MRS. A. F. ROSENBERGER | Director |
MRS. WILLIAM C. WHITE | Director |
MRS. J. L. RICHARDSON II | Director |
MRS. J.D.HAR | Director |
MRS. A.T. LEE | Director |
CAROLYN HAMBY | Director |
LESLIE ALLEN | Director |
VIRGINIA CROWDER | Director |
Name | Role |
---|---|
MRS. A.F. ROSENBERGER | Incorporator |
MRS. WILLIAM C. WHITE | Incorporator |
MRS. J.L. RICHARDSON III | Incorporator |
MRS. J.D. HARMS | Incorporator |
MRS. A.T. LEE | Incorporator |
Name | Role |
---|---|
CAROL J HAMILTON | Registered Agent |
Name | Role |
---|---|
CAROLYN HAMBY | President |
Name | Role |
---|---|
LESLIE ALLEN | Secretary |
Name | Role |
---|---|
VIRGINIA CROWDER | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000474 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-18 |
Annual Report | 2018-01-21 |
Annual Report | 2017-02-02 |
Annual Report | 2016-02-03 |
Registered Agent name/address change | 2015-05-24 |
Annual Report | 2015-05-24 |
Annual Report | 2014-02-12 |
Sources: Kentucky Secretary of State