Name: | THE KENTUCKY HUMANE SOCIETY AUXILIARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1979 (45 years ago) |
Organization Date: | 18 Dec 1979 (45 years ago) |
Last Annual Report: | 31 Jan 2007 (18 years ago) |
Organization Number: | 0143165 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 505 CANNONS LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALINE CURRY | Director |
CECILIA IMPELLIZZERI | Director |
Lila Ann Hicks | Director |
Marilyn Hrbek | Director |
Joanna Overstreet | Director |
ANN ZIRKLE | Director |
Name | Role |
---|---|
WILLIAM T. WARNER | Incorporator |
Name | Role |
---|---|
JoAnna Overstreet | Signature |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Role |
---|---|
PAT WILINGHURST | President |
Name | Role |
---|---|
Joanna Overstreet | Secretary |
Name | Role |
---|---|
Joanna Overstreet | Treasurer |
Name | Status | Expiration Date |
---|---|---|
FRIENDS OF ANIMALS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-31 |
Annual Report | 2006-02-10 |
Annual Report | 2005-02-23 |
Annual Report | 2003-09-24 |
Name Renewal | 2003-02-21 |
Annual Report | 2002-07-30 |
Annual Report | 2001-06-28 |
Annual Report | 1999-07-22 |
Statement of Change | 1998-06-05 |
Sources: Kentucky Secretary of State