Search icon

CAPITOL ARTS ALLIANCE, INC.

Company Details

Name: CAPITOL ARTS ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1978 (47 years ago)
Organization Date: 05 Oct 1978 (47 years ago)
Last Annual Report: 05 Jul 2011 (14 years ago)
Organization Number: 0112619
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 416 E. MAIN ST., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Signature

Name Role
MIKE THOMAS Signature

Director

Name Role
GENE BIRK Director
KENLY AMES Director
BRAIN SLIM NASH Director
RHONDETTA WALTON Director
ANNE R. JOHNSTON Director
NORMAN B. LEWIS Director
LINDA ADAMS Director
MARY COHRON Director
DR. WILLIS K. HARRISON Director

Treasurer

Name Role
ERIC WALKER Treasurer

Chairman

Name Role
BARRY WILLIAMS Chairman

President

Name Role
KAREN HUME President

Secretary

Name Role
SUZANNE CORNETT Secretary

Registered Agent

Name Role
KAREN HUME Registered Agent

Incorporator

Name Role
ANNA JO JOHNSON Incorporator

Former Company Names

Name Action
THE ARTS ALLIANCE, INC. Merger
CAPITOL ARTS ALLIANCE, INC. Old Name
BOWLING GREEN-WARREN COUNTY ARTS COMMISSION, INC. Merger
BOWLING GREEN ARTS COMMISSION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-05
Annual Report 2010-09-24
Registered Agent name/address change 2010-09-24
Reinstatement 2009-04-28
Administrative Dissolution 2008-11-01
Annual Report 2007-02-20
Annual Report 2006-03-16
Statement of Change 2006-02-17
Annual Report 2005-07-29

Sources: Kentucky Secretary of State