Name: | ANITA ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1989 (36 years ago) |
Organization Date: | 17 Feb 1989 (36 years ago) |
Last Annual Report: | 21 Jun 1999 (26 years ago) |
Organization Number: | 0254878 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 430 W MUHAMMAD ALI BLVD, STE 1216, LOUISVILLE, KY 40202-2329 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUNDAY PURITY | Director |
ANDRE RILEY | Director |
LENNARD LYLE | Director |
Name | Role |
---|---|
JEMILA BUTLER | Treasurer |
Name | Role |
---|---|
JOHN CARTER | Secretary |
Name | Role |
---|---|
ANITA DORSEY | Incorporator |
Name | Role |
---|---|
ANITA DORSEY | Registered Agent |
Name | Role |
---|---|
ANITA DORSEY | President |
Name | Action |
---|---|
D'ORSEY ORGANIZATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-09-29 |
Unhonored Check Letter | 2000-07-27 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-18 |
Reinstatement | 1997-10-08 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-05-03 |
Administrative Dissolution | 1994-11-01 |
Sources: Kentucky Secretary of State