Name: | LEADERSHIP OWENSBORO ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1982 (42 years ago) |
Organization Date: | 01 Dec 1982 (42 years ago) |
Last Annual Report: | 25 May 2007 (18 years ago) |
Organization Number: | 0172495 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 200 East Third Street, P.O. Box 825, Owensboro, KY 42302-0825 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. GLENN TAYLOR | Director |
MRS. JANE KIRKPATRICK | Director |
DR. NEIL PADGETT | Director |
MR. JAMES HACKETT | Director |
MR. THOMAS L. TOLER | Director |
Pam Smith-Wright | Director |
Joanne Kendall | Director |
Randy Clemens | Director |
Terry Payne | Director |
Name | Role |
---|---|
GLENN TAYLOR | Incorporator |
THOMAS L. TOLER | Incorporator |
Name | Role |
---|---|
CAYCE TRAVIS | Registered Agent |
Name | Role |
---|---|
John Bryenton | President |
Name | Role |
---|---|
Lynda Tabor | Secretary |
Name | Role |
---|---|
Rodney Ellis | Treasurer |
Name | File Date |
---|---|
Dissolution | 2007-07-02 |
Statement of Change | 2007-06-08 |
Annual Report | 2007-05-25 |
Annual Report | 2006-07-05 |
Principal Office Address Change | 2006-07-05 |
Statement of Change | 2006-07-05 |
Annual Report | 2005-05-11 |
Statement of Change | 2005-04-22 |
Annual Report | 2003-09-16 |
Annual Report | 2002-10-02 |
Sources: Kentucky Secretary of State