Name: | JEFFERSON COUNTY TAXPAYERS AGAINST ANNEXATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 1983 (42 years ago) |
Organization Date: | 25 Mar 1983 (42 years ago) |
Last Annual Report: | 16 Oct 2002 (23 years ago) |
Organization Number: | 0176161 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 8407 WATTERSON TRAIL, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD C. JONES | Director |
PEGGY GORBANDT | Director |
MICHAEL F. REILLY | Director |
W. F. MCREYNOLDS | Director |
Randy Lawson | Director |
Jack Clark | Director |
Fred Gorbandt | Director |
SUE WOOD | Director |
Name | Role |
---|---|
W F Mcreynolds | Vice President |
Name | Role |
---|---|
Sue Wood | Secretary |
Name | Role |
---|---|
Peggy F Gorbandt | President |
Name | Role |
---|---|
PEGGY F. GORBANDT | Registered Agent |
Name | Role |
---|---|
ALAN B. FELDBAUM | Incorporator |
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 |
Sources: Kentucky Secretary of State