Search icon

LOUISVILLE CHAPTER, ASSOCIATION OF RECORDS MANAGERS AND ADMINSTRATORS, INC. (ARMA)

Company Details

Name: LOUISVILLE CHAPTER, ASSOCIATION OF RECORDS MANAGERS AND ADMINSTRATORS, INC. (ARMA)
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1981 (44 years ago)
Organization Date: 15 Jun 1981 (44 years ago)
Last Annual Report: 30 Jun 2004 (21 years ago)
Organization Number: 0157284
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN: SONJA DAVIS, % LOUISVILLE WATER CO., 550 S. 3RD STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARGARET L. MERRICK Registered Agent

Director

Name Role
RICHARD E. PETERSEN Director
CAMILLA ANSERT Director
BETTY COFFEY Director
ROBBIE BELL Director
Bobby Muse Director
Pam Snow Director
Larry McCabe Director

Incorporator

Name Role
RICHARD E. PETERSEN Incorporator
CAMILLA ANSERT Incorporator
BETTY COFFEY Incorporator
ROBBIE BELL Incorporator

Vice President

Name Role
Sonja Davis Vice President

Treasurer

Name Role
Missy O'Brien Treasurer

President

Name Role
Margaret Merrick President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-24
Annual Report 2002-10-02
Annual Report 2000-10-03
Statement of Change 2000-09-19
Annual Report 1999-08-17
Annual Report 1998-05-29
Reinstatement 1998-02-17
Statement of Change 1998-02-17
Revocation of Certificate of Authority 1988-08-01

Sources: Kentucky Secretary of State