Name: | PARENTS WITHOUT PARTNERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Apr 1970 (55 years ago) |
Authority Date: | 20 Apr 1970 (55 years ago) |
Last Annual Report: | 26 Apr 2004 (21 years ago) |
Branch of: | PARENTS WITHOUT PARTNERS, INC., NEW YORK (Company Number 170836) |
Organization Number: | 0065376 |
Principal Office: | <font face="Book Antiqua">1650 SOUTH DIXIE HWY, STE 510, BACO RATON, FL 334327461</font> |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Marie Weller | President |
Name | Role |
---|---|
Sue Rosenburg | Secretary |
Name | Role |
---|---|
Jo Johnson | Director |
Marti Tidmore | Director |
Clara Lewis | Director |
LORAINE ADAMS | Director |
MARY E. BOOK | Director |
GENEVA BRAUN | Director |
SHELIA LEITCH | Director |
HAROLD W. CASTER | Director |
Name | Role |
---|---|
Bob Tousey | Vice President |
Name | Role |
---|---|
Robert Leierzapf | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JACQUELINE BERNARD | Incorporator |
ERNEST W. BRUNNER | Incorporator |
EVE EHRENFIELD | Incorporator |
MIRIAM FITTERMAN | Incorporator |
VINCENT FUCCELLA | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2002-11-07 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-07 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-26 |
Annual Report | 1995-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State