Name: | LAKE DREAMLAND FIRE PROTECTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1985 (40 years ago) |
Organization Date: | 05 Feb 1985 (40 years ago) |
Last Annual Report: | 27 May 2020 (5 years ago) |
Organization Number: | 0198015 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4603 CANE RUN RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW KOLTER | Director |
STEVE SCARBOROUGH | Director |
STANLEY FERGUSON | Director |
WILLIAM SLAUGHTER | Director |
WILLIAM D. PEARSON | Director |
PAUL HARTLAGE | Director |
JAMES R. BURRIS | Director |
JAMES P. BURRIS | Director |
TONY CIPOLLA | Director |
Name | Role |
---|---|
STEPHEN SCARBOROUGH | Chairman |
Name | Role |
---|---|
STANLEY FERGUSON | Treasurer |
Name | Role |
---|---|
JAMES P. BURRIS | Incorporator |
Name | Role |
---|---|
MATTHEW KOLTER | Secretary |
Name | Role |
---|---|
STEPHEN SCARBOROUGH | Registered Agent |
Name | Role |
---|---|
WILBERT GEORGE | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2020-05-27 |
Registered Agent name/address change | 2019-05-03 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314621871 | 0452110 | 2011-03-22 | 4400 BELLS LANE, LOUISVILLE, KY, 40211 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 314621921 |
Sources: Kentucky Secretary of State