Search icon

JEFFERSON MALL MERCHANTS' ASSOCIATION, INC.

Company Details

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

President

Name Role
Madelle Ann Gunter President

Vice President

Name Role
Scott Macpherson Vice President

Secretary

Name Role
Dawn Nelms Secretary

Director

Name Role
Dan Carney Director
Beverly Rountree Director
Michele Rawlings Director
EDWARD H. CRANE Director
DAVID W. PANCOAST Director
MARK B. DAVIS, JR. Director

Treasurer

Name Role
Dennis Lasley Treasurer

Registered Agent

Name Role
DAWN NELMS Registered Agent

Incorporator

Name Role
DAVID W. PANCOAST Incorporator

Filings

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