Search icon

THE EMBROIDERERS' GUILD OF AMERICA, INC.

Branch

Company Details

Name: THE EMBROIDERERS' GUILD OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jun 1985 (40 years ago)
Authority Date: 12 Jun 1985 (40 years ago)
Last Annual Report: 11 Jul 1989 (36 years ago)
Branch of: THE EMBROIDERERS' GUILD OF AMERICA, INC., NEW YORK (Company Number 123732)
Organization Number: 0202774
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 FOURTH AVE., LOUISVILLE, KY 40202
Place of Formation: NEW YORK

Director

Name Role
KATHERINE E. BULL Director
MARGARET T. PARSHALL Director
DOROTHY BABCOCK Director
ROSINA O. BATESON Director
EDITH P. MARTIN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
BARBARA COGGESHALL Incorporator
CECILE CARVER Incorporator

Assumed Names

Name Status Expiration Date
THE ENCHANTED EYE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Statement of Change 1989-08-09
Annual Report 1989-07-01
Certificate of Assumed Name 1989-05-08
Statement of Change 1987-08-25
Certificate of Authority 1985-06-12
Certificate of Authority 1985-06-12
Statement of Change 1985-06-12

Sources: Kentucky Secretary of State