Name: | UNITED HUNGER RELIEF COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1979 (46 years ago) |
Organization Date: | 06 Aug 1979 (46 years ago) |
Last Annual Report: | 08 Apr 2002 (23 years ago) |
Organization Number: | 0119889 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7801-7803 DIXIE HIGHWAY, BLDG. 1, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON J BLACK | Registered Agent |
Name | Role |
---|---|
Sharron L Jewell | Director |
Darilyn J Meddis | Director |
Linda J Helsley | Director |
JOHN G. CARROLL | Director |
HARLOWE F. DEAN | Director |
LIDA S. DEAN | Director |
WILLIAM MCCANN SANDERS | Director |
WILLIAM L. JONES | Director |
Name | Role |
---|---|
Darilyn J Meddis | Sole Officer |
Name | Role |
---|---|
HARLOWE F. DEAN | Incorporator |
Name | Action |
---|---|
HARLOWE DEAN AND ASSOCIATES, LTD. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Statement of Change | 2002-09-26 |
Annual Report | 2001-05-11 |
Reinstatement | 2000-12-07 |
Statement of Change | 2000-12-07 |
Annual Report | 1997-07-01 |
Reinstatement | 1997-04-02 |
Administrative Dissolution | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State