Search icon

CHARLES L. SHEDD KENTUCKY ASSOCIATION, INC.

Company Details

Name: CHARLES L. SHEDD KENTUCKY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1982 (43 years ago)
Organization Date: 03 Aug 1982 (43 years ago)
Last Annual Report: 24 Mar 2011 (14 years ago)
Organization Number: 0169194
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4801 SHERBURN LANE LL1, LOUISVILLE, KY 40207-5134
Place of Formation: KENTUCKY

Director

Name Role
MR. WESLEY E. SCHISSLER Director
MR. WILLIAM SCHULTZ Director
SENATOR JOHN M. BERRY, J Director
MRS. LOU DRECKMAN Director
MRS. MARCIA NORRENBROCK Director
Michael Scott Director
Robert Connelly Director
Ed Fortener Director
Alan McDaniel Director
Dorothy Jaenisch Director

Incorporator

Name Role
ROCCO J. CELEBREEZE Incorporator

President

Name Role
Albert Bolander President

Secretary

Name Role
SHEA MERCKE Secretary

Registered Agent

Name Role
LONNI NORRENBROCK Registered Agent

Treasurer

Name Role
Lonni Norrenbrock Treasurer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-24
Annual Report 2010-07-13
Annual Report 2009-03-16
Registered Agent name/address change 2008-03-04
Annual Report 2008-01-15
Annual Report 2007-01-14
Annual Report 2006-01-28
Annual Report 2005-02-15
Annual Report 2003-10-08

Sources: Kentucky Secretary of State