Search icon

AMERICAN MARKETING ASSOCIATION, LOUISVILLE CHAPTER, INC.

Company Details

Name: AMERICAN MARKETING ASSOCIATION, LOUISVILLE CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1981 (44 years ago)
Organization Date: 20 May 1981 (44 years ago)
Last Annual Report: 15 Jan 2013 (12 years ago)
Organization Number: 0156514
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 BISHOP LANE, SUITE 1047, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Secretary

Name Role
MICHELLE REISS Secretary

Treasurer

Name Role
SCOTT CAROTHERS Treasurer

Vice President

Name Role
STEPHANIE NEAL Vice President

Director

Name Role
AMY SCOTT Director
SCOTT CAROTHERS Director
MICHELLE REISS Director
THOMAS A. CROSS Director
MICHAEL BURCH Director
DENNIS DOLAN Director
CARL CAMPIONE Director
SUSAN WILHELM Director

Incorporator

Name Role
THOMAS A. CROSS Incorporator
MICHAEL BURCH Incorporator
THOMAS MCNULTY Incorporator

Registered Agent

Name Role
STEPHANIE NEAL Registered Agent

President

Name Role
AMY SCOTT President

Filings

Name File Date
Dissolution 2013-01-25
Annual Report 2013-01-15
Reinstatement Certificate of Existence 2012-02-08
Reinstatement 2012-02-08
Reinstatement Approval Letter Revenue 2012-02-08
Principal Office Address Change 2012-02-08
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Reinstatement 2009-05-27

Sources: Kentucky Secretary of State