Name: | KENTUCKY ALLIANCE FOR ARTS EDUCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1977 (48 years ago) |
Last Annual Report: | 03 Sep 2008 (17 years ago) |
Organization Number: | 0077439 |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 7511, LOUISVILLE, KY 40257-7511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA W WOLF | Signature |
KATHI ELLIS | Signature |
Name | Role |
---|---|
JON R. J. DUNN | Director |
ROBERT ELKINS | Director |
ARTHUR HARVEY | Director |
MARTY HENTON | Director |
SUE JENT | Director |
EMMA PERKINS | Director |
JUNE GRICE | Director |
SUZANNE DAVIS | Director |
Name | Role |
---|---|
ROBT. W. SURPLUS | Incorporator |
Name | Role |
---|---|
KATHI ELLIS | Registered Agent |
Name | Role |
---|---|
TERESA WALTON | Treasurer |
Name | Role |
---|---|
PAULA WOLF | Chairman |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Sixty Day Notice Return | 2008-09-12 |
Annual Report | 2008-09-03 |
Principal Office Address Change | 2008-09-03 |
Annual Report | 2007-07-03 |
Annual Report | 2006-10-30 |
Annual Report | 2005-06-16 |
Annual Report | 2003-10-13 |
Sources: Kentucky Secretary of State