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 |
Name | Role |
---|---|
ANNE H. EGAN | Director |
Name | Role |
---|---|
WILLIAM C. WILLOCK, JR. | Incorporator |
Name | Role |
---|---|
ANNE H. EGAN | Registered Agent |
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