Name: | CENTRAL KENTUCKY KARST COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1981 (44 years ago) |
Organization Date: | 14 Jul 1981 (44 years ago) |
Last Annual Report: | 23 Oct 1996 (28 years ago) |
Organization Number: | 0158125 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 9309 WHIPPS MILL RD., LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES C. CURRENS | Director |
JAMES D. BORDEN | Director |
WILLIAM G. WALTER | Director |
Name | Role |
---|---|
JAMES C. CURRENS | Incorporator |
DEBRA A. CURRENS | Incorporator |
Name | Role |
---|---|
DAVID WELLER | Registered Agent |
Name | File Date |
---|---|
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 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1984-06-27 |
Sources: Kentucky Secretary of State