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 |
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 |
Name | Role |
---|---|
Brad Cape | Registered Agent |
Name | Role |
---|---|
Trudy Pohawpatchoko | Vice President |
Name | Role |
---|---|
Lea A. Peacock | President |
Name | Role |
---|---|
Christene Thurston | Secretary |
Name | Role |
---|---|
Sherri Hagar | Treasurer |
Name | Role |
---|---|
CYNTHIA L. COFFEE | Incorporator |
Name | Action |
---|---|
NEWCO, INC. | Old Name |
THE EMBROIDERERS' GUILD OF AMERICA, INC. | Merger |
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 |
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