Search icon

THE EMBROIDERERS' GUILD OF AMERICA, INC.

Company Details

Name: THE EMBROIDERERS' GUILD OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1990 (35 years ago)
Organization Date: 08 May 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0272617
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 501 Baxter Ave Ste 200, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
Brad Cape Director
ROSEMARY CORNELIUS Director
GENIE PATTERSON Director
ANNIE LINDER Director
Deborah Berger Director
Ina Gibson Director
Vicki Swerdlow Director
JUDY JEROY Director
MIKE SWAN Director

Registered Agent

Name Role
Brad Cape Registered Agent

Vice President

Name Role
Trudy Pohawpatchoko Vice President

President

Name Role
Lea A. Peacock President

Secretary

Name Role
Christene Thurston Secretary

Treasurer

Name Role
Sherri Hagar Treasurer

Incorporator

Name Role
CYNTHIA L. COFFEE Incorporator

Former Company Names

Name Action
NEWCO, INC. Old Name
THE EMBROIDERERS' GUILD OF AMERICA, INC. Merger

Assumed Names

Name Status Expiration Date
EGA NATIONAL SEMINAR 2026 Active 2029-06-11
EGA NATIONAL SEMINAR 2025 Active 2028-08-24
EGA NATIONAL SEMINAR 2024 Active 2028-02-13

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Principal Office Address Change 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-17
Certificate of Assumed Name 2024-06-11
Certificate of Assumed Name 2023-08-24
Annual Report 2023-05-01
Certificate of Assumed Name 2023-02-13
Annual Report 2022-03-07

Sources: Kentucky Secretary of State