Name: | PREGNANCY HELPLINE EAST, INC., OF LOUISVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1986 (39 years ago) |
Organization Date: | 03 Mar 1986 (39 years ago) |
Last Annual Report: | 12 Aug 2002 (23 years ago) |
Organization Number: | 0212419 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2811 SIX MILE LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MS. M. J. KRAUTER | Director |
MS. ELSIE SCHNEIDER | Director |
Kay Russell | Director |
James Kute | Director |
Betty Ozier | Director |
Judy McIntyre | Director |
James Carrico | Director |
James McIntyre | Director |
MS. BARBARA FINCHER | Director |
Name | Role |
---|---|
James Carrico | Vice President |
Name | Role |
---|---|
James Kute | Secretary |
Name | Role |
---|---|
Judy McIntyre | President |
Name | Role |
---|---|
JAMES R. KUTE | Registered Agent |
Name | Role |
---|---|
M. J. KRAUTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-13 |
Annual Report | 2001-07-23 |
Annual Report | 2000-07-27 |
Annual Report | 1999-08-04 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State