Search icon

LEADERSHIP CONSORTIUM, INC.

Company Details

Name: LEADERSHIP CONSORTIUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Sep 1988 (36 years ago)
Organization Date: 16 Sep 1988 (36 years ago)
Last Annual Report: 07 Jul 1992 (33 years ago)
Organization Number: 0248481
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: STARKS BLDG., STE. 600, 455 FOURTH AVE., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ANNE H. EGAN Director

Incorporator

Name Role
WILLIAM C. WILLOCK, JR. Incorporator

Registered Agent

Name Role
ANNE H. EGAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Letters 1993-10-13
Annual Report 1992-07-01
Statement of Change 1991-09-17
Annual Report 1991-07-01
Annual Report 1990-07-01
Amendment 1989-09-21
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State