Name: | ROTARY CLUB OF EAST LOUISVILLE SUNRISE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 1991 (33 years ago) |
Organization Date: | 13 Dec 1991 (33 years ago) |
Last Annual Report: | 17 Jun 2022 (3 years ago) |
Organization Number: | 0294091 |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 436452, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bob Novotny | President |
Name | Role |
---|---|
DELMAR K. TUCKER | Director |
TOM DIENER | Director |
J. KEVIN FRANKE | Director |
J. PAUL TUCKER | Director |
Beverly Clark | Director |
Ellen Wells | Director |
Chet Watson | Director |
S. BRADFORD RIVES | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
Glenn McCauley | Secretary |
Name | Role |
---|---|
Beverly Clark | Vice President |
Name | Role |
---|---|
GLENN MCCAULEY | Registered Agent |
Name | Action |
---|---|
ROTARY CLUB OF HURSTBOURNE SUNRISE FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROTARY ROAST | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2021-05-29 |
Annual Report | 2021-05-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-11 |
Registered Agent name/address change | 2017-06-13 |
Annual Report | 2017-06-13 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State