Search icon

INTERPRETER REFERRAL ADVOCACY SERVICE, INC.

Company Details

Name: INTERPRETER REFERRAL ADVOCACY SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Mar 1991 (34 years ago)
Organization Date: 18 Mar 1991 (34 years ago)
Last Annual Report: 25 Jun 1992 (33 years ago)
Organization Number: 0284118
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 548, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY E. OWENS Registered Agent

Director

Name Role
JOHN J. SHAW Director
JAMES B. HINTON Director
VICKI L. CARMICHAEL Director
ALINE SHAW Director
BERNIE ROGERS Director

Incorporator

Name Role
TIMOTHY E. OWENS Incorporator
DEBRA MIDDELER Incorporator
VIRGINIA L. MOORE Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Articles of Incorporation 1991-03-18

Sources: Kentucky Secretary of State