Name: | WILDFLOWER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1991 (34 years ago) |
Organization Date: | 06 May 1991 (34 years ago) |
Last Annual Report: | 16 Feb 2012 (13 years ago) |
Organization Number: | 0286062 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 2100 WILD FLOWER HILL LN. , LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGELA CROWDER VALLANDINGHAM | Registered Agent |
Name | Role |
---|---|
Kristen Atkins | Director |
KIM Atkins | Director |
Kelley Atkins | Director |
Timolthy Atkins | Director |
JIM CARTER | Director |
KAREN KING | Director |
BETTY J. GRAFT | Director |
ANGELA CROWDER | Director |
JANET HALL | Director |
Name | Role |
---|---|
Angela Rose Vallandingham | President |
Name | Role |
---|---|
Kristen Caroline Atkins | Secretary |
Name | Role |
---|---|
Tim Eugene Atkins | Treasurer |
Name | Role |
---|---|
Kim Louise Atkins | Vice President |
Name | Role |
---|---|
ANGELA CROWDER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-16 |
Annual Report | 2011-06-16 |
Annual Report | 2010-10-04 |
Annual Report | 2009-07-11 |
Annual Report | 2008-10-19 |
Annual Report | 2007-08-09 |
Statement of Change | 2006-06-02 |
Annual Report | 2006-05-01 |
Annual Report | 2005-09-20 |
Sources: Kentucky Secretary of State