Name: | NORTH IROQUOIS NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1991 (34 years ago) |
Organization Date: | 10 Jun 1991 (34 years ago) |
Last Annual Report: | 08 Jun 2004 (21 years ago) |
Organization Number: | 0287244 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % MARY RUBY WILKINS, 1528 SHINGO AVE., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
IONA RHODES | Director |
Ruth Rich | Director |
Sue Montogemery | Director |
John Ward | Director |
AUDREY KENDRICK | Director |
MARVIN KENDRICK | Director |
GAYANNE DAY | Director |
BONNIE GEERTS | Director |
RICK GEERTS | Director |
Name | Role |
---|---|
MARK IRWIN | Secretary |
Name | Role |
---|---|
MARY RUBY WILKINS | Registered Agent |
Name | Role |
---|---|
Ruby Wilkins | Treasurer |
Name | Role |
---|---|
Tammy Gillon | President |
Name | Role |
---|---|
Mary Jent | Vice President |
Name | Role |
---|---|
MRS. AUDREY KENDRICK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-06-03 |
Annual Report | 2002-04-12 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-13 |
Annual Report | 1999-07-19 |
Annual Report | 1998-09-03 |
Reinstatement | 1998-08-03 |
Statement of Change | 1998-08-03 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State