Name: | FOSTER CARE ASSOCIATION OF JEFFERSON COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1989 (35 years ago) |
Organization Date: | 05 Dec 1989 (35 years ago) |
Last Annual Report: | 23 Oct 2008 (16 years ago) |
Organization Number: | 0266172 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 908 WEST BROADWAY, 2 WEST, L & N BUILDING, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHELA MILLER | Registered Agent |
Name | Role |
---|---|
Eder Crenshaw | Vice President |
Name | Role |
---|---|
Chela Miller | President |
Name | Role |
---|---|
Eder Crenshaw | Secretary |
Name | Role |
---|---|
Michael Crenshaw | Director |
David Miller | Director |
Susan Smith | Director |
ERNEST BOOTH | Director |
CAROLYN FACHINGER | Director |
LOVENNIA PUCKETT | Director |
Name | Role |
---|---|
ERNEST BOOTH | Incorporator |
Name | Role |
---|---|
Linda Thompson | Treasurer |
Name | Role |
---|---|
Eder Crenshaw | Signature |
LINDA THOMPSON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-23 |
Principal Office Address Change | 2007-11-16 |
Registered Agent name/address change | 2007-11-16 |
Reinstatement | 2007-10-31 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-07 |
Annual Report | 2001-09-12 |
Annual Report | 2000-06-29 |
Annual Report | 1999-07-07 |
Sources: Kentucky Secretary of State