Search icon

GREEN RIVER WRITERS, INC.

Company Details

Name: GREEN RIVER WRITERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1988 (37 years ago)
Organization Date: 15 Jun 1988 (37 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0245012
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 300 LOGSDON CT, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

President

Name Role
Mary E Odell President

Director

Name Role
E. Gail Chandler Director
DEBORAH ADAMS Director
CHARLES H. WINSTEAD Director
JAMES R. O'DELL Director
L. BRADLEY LAW Director
RUTH WALLACE CLARK Director
Judy Milford Director
Charles Jackson Director

Incorporator

Name Role
JAMES R. O'DELL Incorporator
L. BRADLEY LAW Incorporator
DEBORAH ADAMS Incorporator
RUTH WALLACE CLARK Incorporator
CHARLES H. WINSTEAD Incorporator

Registered Agent

Name Role
MARY ERNESTINE O'DELL Registered Agent

Treasurer

Name Role
Terri Alekzander Treasurer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-07-04
Annual Report 2015-06-21
Principal Office Address Change 2015-04-06
Registered Agent name/address change 2014-07-06
Annual Report 2014-07-06
Annual Report 2013-06-30
Annual Report 2012-01-19
Annual Report 2011-02-14

Sources: Kentucky Secretary of State