Name: | JUNIOR WOMENS LEAGUE OF HENDERSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1948 (77 years ago) |
Organization Date: | 20 May 1948 (77 years ago) |
Last Annual Report: | 30 Jun 2013 (12 years ago) |
Organization Number: | 0177188 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 256, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Celia Shoulders | President |
Name | Role |
---|---|
Lisa Jones | Secretary |
Name | Role |
---|---|
RUTH DELKER | Director |
SUSAN SEVIER | Director |
VIOLA BARRET | Director |
CHRISTINE O'BYRNE | Director |
Abbey Sailer | Director |
Lisa Jones | Director |
Kelsey Davis | Director |
Celia Shoulders | Director |
Name | Role |
---|---|
Abbey Sailer | Vice President |
Name | Role |
---|---|
Kelsey Davis | Treasurer |
Name | Role |
---|---|
RUTH DELKER | Incorporator |
SUSAN SEVIER | Incorporator |
CHRISTINE O'BYRNE | Incorporator |
Name | Role |
---|---|
JEANNIE MEUTH | Registered Agent |
Name | Action |
---|---|
JUNIOR CIVIC CLUB OF HENDERSON | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Registered Agent name/address change | 2013-06-30 |
Principal Office Address Change | 2013-06-30 |
Annual Report | 2013-06-30 |
Registered Agent name/address change | 2012-03-09 |
Annual Report Amendment | 2012-03-09 |
Reinstatement Approval Letter Revenue | 2012-02-21 |
Reinstatement Certificate of Existence | 2012-02-21 |
Reinstatement | 2012-02-21 |
Reinstatement Approval Letter Revenue | 2012-02-21 |
Sources: Kentucky Secretary of State