Name: | INNOVATIVE PRODUCTIVITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1993 (32 years ago) |
Organization Date: | 02 Mar 1993 (32 years ago) |
Last Annual Report: | 11 Jun 2013 (12 years ago) |
Organization Number: | 0312031 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 325 W. MAIN STREET, SUITE 2000, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. TAYLOR | Director |
HARRY BRYAN | Director |
MICHAEL L. SEALE | Director |
THOMAS W. LESTER | Director |
JAY M. BRODSKY | Director |
DR. PATRICK FLANAGAN | Director |
DON PERKINS | Director |
GEORGE R. SOTSKY | Director |
Name | Role |
---|---|
RICHARD W. GILBERT | President |
Name | Role |
---|---|
DON PERKINS | Incorporator |
GEORGE R. SOTSKY | Incorporator |
DR. PATRICK FLANAGAN | Incorporator |
Name | Role |
---|---|
KENNETH J. PALMGREEN | Secretary |
Name | Role |
---|---|
KENNETH A. BOHNERT | Registered Agent |
Name | Role |
---|---|
MICHAEL L. SEALE | Chairman |
Name | Status | Expiration Date |
---|---|---|
MCCONNELL TECHNOLOGY & TRAINING CENTER | Inactive | 2016-03-28 |
MTTC | Inactive | 2016-03-28 |
NSTC | Inactive | 2012-12-06 |
NST CENTER | Inactive | 2012-12-06 |
NATIONAL SURFACE TREATMENT CENTER | Inactive | 2012-12-06 |
Name | File Date |
---|---|
Dissolution | 2013-07-05 |
Annual Report | 2013-06-11 |
Principal Office Address Change | 2012-06-26 |
Renewal of Assumed Name Return | 2012-06-20 |
Renewal of Assumed Name Return | 2012-06-20 |
Sources: Kentucky Secretary of State