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 |
Name | Role |
---|---|
MARGARET L. MERRICK | Registered Agent |
Name | Role |
---|---|
RICHARD E. PETERSEN | Director |
CAMILLA ANSERT | Director |
BETTY COFFEY | Director |
ROBBIE BELL | Director |
Bobby Muse | Director |
Pam Snow | Director |
Larry McCabe | Director |
Name | Role |
---|---|
RICHARD E. PETERSEN | Incorporator |
CAMILLA ANSERT | Incorporator |
BETTY COFFEY | Incorporator |
ROBBIE BELL | Incorporator |
Name | Role |
---|---|
Sonja Davis | Vice President |
Name | Role |
---|---|
Missy O'Brien | Treasurer |
Name | Role |
---|---|
Margaret Merrick | President |
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