Search icon

JUNIOR WOMENS LEAGUE OF HENDERSON, INC.

Company Details

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

President

Name Role
Celia Shoulders President

Secretary

Name Role
Lisa Jones Secretary

Director

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

Vice President

Name Role
Abbey Sailer Vice President

Treasurer

Name Role
Kelsey Davis Treasurer

Incorporator

Name Role
RUTH DELKER Incorporator
SUSAN SEVIER Incorporator
CHRISTINE O'BYRNE Incorporator

Registered Agent

Name Role
JEANNIE MEUTH Registered Agent

Former Company Names

Name Action
JUNIOR CIVIC CLUB OF HENDERSON Old Name

Filings

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