Search icon

LEARNING DISABILITIES ASSOCIATION OF JEFFERSON COUNTY, INC.

Company Details

Name: LEARNING DISABILITIES ASSOCIATION OF JEFFERSON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1984 (41 years ago)
Organization Date: 27 Jul 1984 (41 years ago)
Last Annual Report: 24 Jun 1998 (27 years ago)
Organization Number: 0192010
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10208 STATIA LYNN CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
Lila Payne President

Vice President

Name Role
Dori Allbritten Vice President

Secretary

Name Role
Anne Belvin Secretary

Treasurer

Name Role
Sharon Rhodes Treasurer

Director

Name Role
JANE BOYER Director
JOANN GREEN Director
CAROL LARKIN Director
NICK CARLIN Director
CAROL CARLIN Director

Registered Agent

Name Role
SHARON L. RHODES Registered Agent

Incorporator

Name Role
EDWIN R. GREEN Incorporator
CATHERINE SENN Incorporator
MARILYN KREISLE Incorporator
LOUELLA POSEY Incorporator
CAROL LARKIN Incorporator

Former Company Names

Name Action
JEFFERSON COUNTY ASSOCIATION FOR CHILDREN WITH LEARNING DISABILITIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-01-19
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Statement of Change 1994-06-09
Reinstatement 1994-06-09
Administrative Dissolution 1993-11-02

Sources: Kentucky Secretary of State