Name: | MEADOW GREEN, MONTCLAIR NEIGHBORHOOD BLOCK WATCH AND CIVIC CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1988 (37 years ago) |
Organization Date: | 03 Jun 1988 (37 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0244582 |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 20811, LOUISVILLE, KY 40250-0811 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL LAWSON, JR | Treasurer |
Name | Role |
---|---|
Susan Cole | Secretary |
Name | Role |
---|---|
Stephen Brown | Vice President |
Name | Role |
---|---|
J.C. Campbell | Director |
Jeanitta Hinkle | Director |
EARL LAWSON, JR | Director |
BRENDA STONER | Director |
AORA LILLY | Director |
EUGENE SMITH | Director |
ALICE WINLOCK | Director |
PATRICIA WILLIAMS | Director |
Name | Role |
---|---|
JOYCE HUGHES | President |
Name | Role |
---|---|
WALTER COOPER, JR | Registered Agent |
Name | Role |
---|---|
PATRICIA WILLIAMS | Incorporator |
BRENDA STONER | Incorporator |
MATTIE BROWNLEE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-19 |
Annual Report | 2012-06-29 |
Annual Report | 2011-08-18 |
Annual Report | 2010-06-25 |
Annual Report | 2009-08-18 |
Sources: Kentucky Secretary of State