Name: | SISTER CITIES OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1978 (47 years ago) |
Last Annual Report: | 30 Apr 2020 (5 years ago) |
Organization Number: | 0086297 |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2500 MONTGOMERY STREET, SUITE 4, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L BROWN | Registered Agent |
Name | Role |
---|---|
Jacque Van Houten | President |
Name | Role |
---|---|
Joyce Rousch | Secretary |
Name | Role |
---|---|
Renee Campbell | Vice President |
Name | Role |
---|---|
Rosalind Streeter | Executive |
Name | Role |
---|---|
Peggy Baas | Director |
Tom Dumstorf | Director |
Jordan Gabbard | Director |
Brenda Payne | Director |
Mike Tracy | Director |
Wendy Yoder | Director |
JAMES F. TATE | Director |
DALE V. LALLY, JR. | Director |
MARILYN V. SCHULER | Director |
Name | Role |
---|---|
Robert L Brown | Treasurer |
Name | Role |
---|---|
WM. CARL FUST | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-30 |
Annual Report | 2019-06-28 |
Annual Report | 2018-05-15 |
Principal Office Address Change | 2017-05-11 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2017-05-11 |
Annual Report | 2016-03-08 |
Annual Report | 2015-06-12 |
Principal Office Address Change | 2014-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5329127200 | 2020-04-27 | 0457 | PPP | 2500 Montgomery St, Louisville, KY, 40212-1020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State