Name: | KENTUCKIANA CALLIGRAPHERS GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1978 (47 years ago) |
Organization Date: | 06 Feb 1978 (47 years ago) |
Last Annual Report: | 01 May 1997 (28 years ago) |
Organization Number: | 0086691 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7610 NORBOURNE AVE., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. DENISE MATZEK | Registered Agent |
Name | Role |
---|---|
MEL MILLER | Director |
JOHN R. PITCOCK | Director |
BARBARA A. MOLLOY | Director |
EILEEN CHURNEY | Director |
LISA DIGIOVANNI | Director |
Name | Role |
---|---|
MEL MILLER | Incorporator |
JOHN R. PITCOCK | Incorporator |
BARBARA A. MOLLOY | Incorporator |
EILEEN CHURNEY | Incorporator |
ANGELA CRUMPTON | Incorporator |
Name | Action |
---|---|
KENTUCKY CALLIGRAPHERS GILD, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Administrative Dissolution Return | 1998-11-03 |
Sixty Day Notice Return | 1998-10-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-04 |
Amendment | 1993-01-15 |
Sources: Kentucky Secretary of State