Search icon

KENTUCKIANA CHAPTER OF CLMA, INC.

Company Details

Name: KENTUCKIANA CHAPTER OF CLMA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 May 1987 (38 years ago)
Organization Date: 29 May 1987 (38 years ago)
Last Annual Report: 15 Oct 1996 (29 years ago)
Organization Number: 0229915
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4306 MT. VERNON RD., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
THOMAS ECKHOFF Director
DONALD CHILL Director
BARBARA PRICE Director

Incorporator

Name Role
DONALD W. CHILL Incorporator

Registered Agent

Name Role
MABEL SCHERZER Registered Agent

Filings

Name File Date
Administrative Dissolution 1997-11-03
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-09-24
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State