Name: | THE ORGANIZERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1980 (45 years ago) |
Organization Date: | 07 Mar 1980 (45 years ago) |
Last Annual Report: | 04 Aug 1998 (27 years ago) |
Organization Number: | 0145032 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9125 WANLOU DR., LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALBERT F. STINER | Director |
HARLETT GANTT | Director |
HENRY EDWARDS | Director |
JESSE HUDSON | Director |
BENJAMIN J. WILDS | Director |
Name | Role |
---|---|
ALBERT F. STINER | Incorporator |
HENRY EDWARDS | Incorporator |
JESSE HUDSON | Incorporator |
BENJAMIN J. WILDS | Incorporator |
HARLETT GANTT | Incorporator |
Name | Role |
---|---|
ALBERT F. STINER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 1998-09-03 |
Dissolution | 1998-08-04 |
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 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State