Name: | CHAPTER FIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 1981 (43 years ago) |
Organization Date: | 14 Dec 1981 (43 years ago) |
Last Annual Report: | 11 Sep 1991 (34 years ago) |
Organization Number: | 0162504 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 6603, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH A. FERGUSON | Director |
JODIE B. GOLDBERG | Director |
CATHERINE E. APONTE | Director |
Name | Role |
---|---|
ELIZABETH A. FERGUSON | Incorporator |
JODIE B. GOLDBERG | Incorporator |
CATHERINE E. APONTE | Incorporator |
Name | Role |
---|---|
WILLIAM C. WILLOCK, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GRACE HOUSE, INC. | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1991-11-27 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State