Search icon

JEFFERSON COUNTY TAXPAYERS AGAINST ANNEXATION, INC.

Company Details

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

Director

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

Vice President

Name Role
W F Mcreynolds Vice President

Secretary

Name Role
Sue Wood Secretary

President

Name Role
Peggy F Gorbandt President

Registered Agent

Name Role
PEGGY F. GORBANDT Registered Agent

Incorporator

Name Role
ALAN B. FELDBAUM Incorporator

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

Sources: Kentucky Secretary of State