Search icon

JEFFERSON COUNTY TAXPAYERS AGAINST ANNEXATION, INC.

Company Details

Name: JEFFERSON COUNTY TAXPAYERS AGAINST ANNEXATION, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 25 Mar 1983 (42 years ago)
Organization Date: 25 Mar 1983 (42 years ago)
Last Annual Report: 16 Oct 2002 (22 years ago)
Organization Number: 0176161
ZIP code: 40299
Primary County: Jefferson
Principal Office: 8407 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
PEGGY F. GORBANDT Registered Agent

Vice President

Name Role
W F Mcreynolds Vice President

Director

Name Role
Randy Lawson Director
Jack Clark Director
Fred Gorbandt Director

Secretary

Name Role
Sue Wood Secretary

President

Name Role
Peggy F Gorbandt President

Filings

Name File Date
Dissolution 2003-05-12
Annual Report 2002-11-21
Annual Report 2001-07-25
Annual Report 2000-08-25
Annual Report 1999-08-02
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Date of last update: 08 Dec 2024

Sources: Kentucky Secretary of State