Search icon

I.I.I. OF KENTUCKY, INC.

Company Details

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

Director

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

Incorporator

Name Role
ROBT. L. BURRICE Incorporator
ALBERT G. GILSDORF Incorporator
MARY BARRETT MARTIN Incorporator

Registered Agent

Name Role
KIT GEORGEHEAD Registered Agent

Chairman

Name Role
KIT GEORGEHEAD Chairman

Signature

Name Role
Kit Georgehead Signature

Former Company Names

Name Action
INDEPENDENT INDUSTRIES, INC. Old Name
HIGHLANDS OPPORTUNITY WORKSHOP, INC. Old Name
THE CEREBRAL PALSY SCHOOL OF LOUISVILLE WORKSHOP, INC. Old Name

Filings

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