Name: | THE SOL & JENNY GOLDBERG PUBLIC SERVICE AWARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1986 (39 years ago) |
Organization Date: | 21 May 1986 (39 years ago) |
Last Annual Report: | 09 May 2019 (6 years ago) |
Organization Number: | 0215368 |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 16 1/2 E. MAIN ST., ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E. BATHALTER | Registered Agent |
Name | Role |
---|---|
ROBERT YOST | Director |
PENNY JOHNSON | Director |
APRIL DEFALCO | Director |
DOUGLAS E. BUCKNER | Director |
MAX GOLDBERG | Director |
CLIFFORD WALLACE | Director |
PEGGY MAINS | Director |
DALE DICKEN | Director |
Name | Role |
---|---|
APRIL DEFLACO | President |
Name | Role |
---|---|
ROBERT E. BATHALTER | Secretary |
Name | Role |
---|---|
ROBERT E. BATHALTER | Treasurer |
Name | Role |
---|---|
ROBERT YOST | Vice President |
Name | Role |
---|---|
ROBERT E BATHALTER | Signature |
Name | Role |
---|---|
ROBERT E. BATHALTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-12-21 |
Annual Report | 2019-05-09 |
Reinstatement Certificate of Existence | 2018-09-28 |
Reinstatement | 2018-09-28 |
Reinstatement Approval Letter Revenue | 2018-09-28 |
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-09-30 |
Annual Report | 2007-05-17 |
Sources: Kentucky Secretary of State