Name: | MEETING PROFESSIONALS INTERNATIONAL, KENTUCKY BLUEGRASS CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1989 (36 years ago) |
Organization Date: | 10 Aug 1989 (36 years ago) |
Last Annual Report: | 16 Mar 2025 (a month ago) |
Organization Number: | 0261857 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 708 HOMESTEAD BLVD, 708 HOMESTEAD BLVD, LOUISVILLE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nicole Corbin | President |
Name | Role |
---|---|
Vanessa Revlett | Treasurer |
Name | Role |
---|---|
Melissa Sparks | Director |
Karen Andreassen | Director |
Lorraine Houghton | Director |
Hannah Sawyer | Director |
CAROL WALTERS | Director |
JOSEPH K. FIELDS | Director |
GENE METZLER | Director |
ROSEMARY MCCLAIN | Director |
FAITH LYLES | Director |
Name | Role |
---|---|
JAMES F. GOSSETT | Incorporator |
Name | Role |
---|---|
GREG JEWELL | Registered Agent |
Name | Role |
---|---|
Trish Scott | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-16 |
Annual Report | 2024-03-08 |
Annual Report | 2023-02-08 |
Annual Report | 2022-01-11 |
Principal Office Address Change | 2021-03-02 |
Annual Report | 2021-03-02 |
Registered Agent name/address change | 2020-04-02 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-08 |
Annual Report | 2018-03-08 |
Sources: Kentucky Secretary of State