Name: | PROJECT AIMM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1988 (36 years ago) |
Organization Date: | 29 Dec 1988 (36 years ago) |
Last Annual Report: | 27 Mar 2003 (22 years ago) |
Organization Number: | 0252688 |
ZIP code: | 40049 |
City: | Nerinx |
Primary County: | Marion County |
Principal Office: | 515 NERINX ROAD, NERINX, KY 40049 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MERRY MARCOTTE, SP | President |
Name | Role |
---|---|
SARAH CONCANNON | Director |
MARY FUSTING | Director |
JOAN CUNNINGHAM | Director |
VIRGINIA BAUER | Director |
THOMAS RILEY | Director |
PATRICIA HUITT | Director |
JOHN HICKEY | Director |
SARAH SHERMAN | Director |
Name | Role |
---|---|
PATRICIA HUITT | Incorporator |
SARAH M. SHERMAN | Incorporator |
JOHN HICKEY | Incorporator |
MARIA G. BROWNE | Incorporator |
THOMAS RILEY | Incorporator |
Name | Role |
---|---|
MARTHA MCNULTY | Secretary |
Name | Role |
---|---|
HELEN BURNS | Vice President |
Name | Role |
---|---|
WILLIAM KLUMP | Treasurer |
Name | Role |
---|---|
AGNES ANN SCHUM, S.L. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-06-17 |
Reinstatement | 2002-12-23 |
Statement of Change | 2002-12-23 |
Administrative Dissolution | 2002-12-19 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-05-01 |
Annual Report | 2000-04-28 |
Annual Report | 1999-06-22 |
Annual Report | 1998-05-06 |
Sources: Kentucky Secretary of State