Name: | ARTSWATCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 1985 (40 years ago) |
Organization Date: | 26 Aug 1985 (40 years ago) |
Last Annual Report: | 22 Jul 2003 (22 years ago) |
Organization Number: | 0205355 |
Principal Office: | 2337 FRANKFORT AVE., LOUISVILLE, KY 402062467 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PEGGY SUE HOWARD | Registered Agent |
Name | Role |
---|---|
Andrea Rodriguez | Director |
Boshko Boskovic | Director |
Michalle Amos | Director |
RAYMOND J. BUKSZAR | Director |
LINDA B. SPEER | Director |
ANDREW K. SPEER | Director |
Dane Waters | Director |
Mary Yates | Director |
Name | Role |
---|---|
Greg Hendricks | Treasurer |
Name | Role |
---|---|
Jennifer Ratoff | Secretary |
Name | Role |
---|---|
Chuck Swanson | Vice President |
Name | Role |
---|---|
RAYMOND J. BUKSZAR | Incorporator |
LINDA B. SPEER | Incorporator |
ANDREW K. SPEER | Incorporator |
Name | Role |
---|---|
Joee Conroy | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-04 |
Annual Report | 2003-09-24 |
Annual Report | 2001-09-26 |
Reinstatement | 2001-02-26 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-08-18 |
Annual Report | 1998-10-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State