Name: | THE HERITAGE CORPORATION OF LOUISVILLE AND JEFFERSON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1972 (53 years ago) |
Organization Date: | 14 Jul 1972 (53 years ago) |
Last Annual Report: | 03 Oct 1989 (35 years ago) |
Organization Number: | 0088063 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 710 W. MAIN ST., STE. 101-R, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILSON W. WYATT SR. | Director |
JOHN P. SAWYER | Director |
CAMPBELL E. MILLER | Director |
JOHN H. HARDWICK | Director |
DILLMAN A. RASH | Director |
CHARLES F. HERD | Director |
Name | Role |
---|---|
WILSON W. WYATT SR. | Incorporator |
JOHN P. SAWYER | Incorporator |
CAMPBELL E. MILLER | Incorporator |
JOHN H. HARDWICK | Incorporator |
DILLMAN A. RASH | Incorporator |
Name | Role |
---|---|
DELL T. COURTNEY | Registered Agent |
Name | Action |
---|---|
THE LOUISVILLE BICENTENNIAL CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Statement of Change | 1989-01-31 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1988-07-01 |
Sources: Kentucky Secretary of State