Name: | I.I.I. OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1977 (48 years ago) |
Organization Date: | 21 Jun 1977 (48 years ago) |
Last Annual Report: | 03 Feb 2006 (19 years ago) |
Organization Number: | 0082056 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4500 ROBARDS LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kit Georgehead | Director |
Danny Katzhan | Director |
BARBARA SAPP | Director |
JUDGE STUART E. LAMPE | Director |
EDWARD W. MUELLER | Director |
MARIE COOKE | Director |
ROBT. L. BURRICE | Director |
Dr. Terry Singer | Director |
Name | Role |
---|---|
ROBT. L. BURRICE | Incorporator |
ALBERT G. GILSDORF | Incorporator |
MARY BARRETT MARTIN | Incorporator |
Name | Role |
---|---|
KIT GEORGEHEAD | Registered Agent |
Name | Role |
---|---|
KIT GEORGEHEAD | Chairman |
Name | Role |
---|---|
Kit Georgehead | Signature |
Name | Action |
---|---|
INDEPENDENT INDUSTRIES, INC. | Old Name |
HIGHLANDS OPPORTUNITY WORKSHOP, INC. | Old Name |
THE CEREBRAL PALSY SCHOOL OF LOUISVILLE WORKSHOP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-02-03 |
Annual Report | 2005-03-03 |
Annual Report | 2003-08-28 |
Principal Office Address Change | 2003-08-20 |
Statement of Change | 2003-08-20 |
Amendment | 2003-06-18 |
Annual Report | 2002-09-24 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-10 |
Sources: Kentucky Secretary of State