Search icon

ENVIRONMENTAL ALTERNATIVES, INC.

Company Details

Name: ENVIRONMENTAL ALTERNATIVES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Feb 1972 (53 years ago)
Organization Date: 24 Feb 1972 (53 years ago)
Last Annual Report: 20 Apr 2001 (24 years ago)
Organization Number: 0141172
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1709 GRESHAM RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

President

Name Role
Sarah Lynn Cunningham President

Vice President

Name Role
Phyllis L Fitzgerald Vice President

Secretary

Name Role
Tom Pike Secretary

Registered Agent

Name Role
PHYLLIS L. FITZGERALD Registered Agent

Director

Name Role
W. THOMAS COOPER, JR. Director
MRS. JOHN GREENEBAUM Director
MRS. CLARENCE HENSON Director
MRS. BOYCE F. MARTIN, JR Director
Phyllis L Fitzgerald Director
Sarah Lynn Cunningham Director
GERTA BENDL Director
Tom Pike Director

Incorporator

Name Role
BILL V. SEILLER Incorporator
JOSEPH C. OLDHAM Incorporator

Treasurer

Name Role
Tom Pike Treasurer

Former Company Names

Name Action
STRATEGIES FOR ENVIRONMENTAL CONTROL, INC. Old Name
STRATEGIES FOR ENVIRONMENTAL CONTROL EDUCATIONAL FUND, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-05-21
Annual Report 2000-04-03
Annual Report 1999-05-26
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State