Name: | JEFFERSON MALL MERCHANTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1978 (47 years ago) |
Organization Date: | 31 May 1978 (47 years ago) |
Last Annual Report: | 19 Dec 2001 (23 years ago) |
Organization Number: | 0089566 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | JEFFERSON MALL OFFICE, 4801 OUTER LOOP, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Madelle Ann Gunter | President |
Name | Role |
---|---|
Scott Macpherson | Vice President |
Name | Role |
---|---|
Dawn Nelms | Secretary |
Name | Role |
---|---|
Dan Carney | Director |
Beverly Rountree | Director |
Michele Rawlings | Director |
EDWARD H. CRANE | Director |
DAVID W. PANCOAST | Director |
MARK B. DAVIS, JR. | Director |
Name | Role |
---|---|
Dennis Lasley | Treasurer |
Name | Role |
---|---|
DAWN NELMS | Registered Agent |
Name | Role |
---|---|
DAVID W. PANCOAST | Incorporator |
Name | File Date |
---|---|
Dissolution | 2001-12-28 |
Reinstatement | 2001-12-19 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-06-08 |
Statement of Change | 1999-07-23 |
Annual Report | 1999-07-19 |
Statement of Change | 1998-06-12 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State