Name: | AMERICAN COUNCIL OF THE BLIND ENTERPRISES AND SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Apr 1983 (42 years ago) |
Authority Date: | 28 Apr 1983 (42 years ago) |
Last Annual Report: | 06 Jun 2002 (23 years ago) |
Organization Number: | 0177302 |
Principal Office: | <font face="Book Antiqua">120 SOUTH 6TH ST., STE. 1005, MINNEAPOLIS, MN 554021839</font> |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul Edwards | President |
Name | Role |
---|---|
Leroy F Saunders | Secretary |
Name | Role |
---|---|
Leroy F. Saunders | Treasurer |
Name | Role |
---|---|
ORAL O. MILLER | Director |
OTIS H. STEPHENS | Director |
JAMES R. OLSEN | Director |
Oral Miller | Director |
Michael Garrett | Director |
Dawn Christensen | Director |
Name | Role |
---|---|
CARLEE HALLMAN | Incorporator |
KATHLEEN MEGIVERN | Incorporator |
AILEEN B. MCDANIEL | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2003-11-25 |
Revocation of Certificate of Authority | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2001-08-02 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-03 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State