Search icon

ADVOCATES FOR WFPK-WFPL, INC.

Company Details

Name: ADVOCATES FOR WFPK-WFPL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1987 (38 years ago)
Organization Date: 08 Apr 1987 (38 years ago)
Last Annual Report: 30 Dec 2002 (22 years ago)
Organization Number: 0227805
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6536, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
Robert S Michael Director
ROBERT SCHULMAN Director
DAVID MOLL Director
NANCY PENNEY Director
Lynn Hillebrand Director
Louis Mateus Director
PARK TRAMMELL Director
MONICA ORR Director

President

Name Role
Kathryn D Higgins President

Treasurer

Name Role
Lynn Hillebrand Treasurer

Secretary

Name Role
Lynn Hillebrand Secretary

Incorporator

Name Role
ROBERT SCHULMAN Incorporator
DAVID MOLL Incorporator
NANCY PENNEY Incorporator
PARK TRAMMEL Incorporator
MONICA ORR Incorporator

Registered Agent

Name Role
EVAN G. PERKINS Registered Agent

Filings

Name File Date
Dissolution 2003-06-20
Reinstatement 2003-05-27
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State