Name: | THE FRIENDS OF THE LOUISVILLE DEAF ORAL SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 1993 (32 years ago) |
Organization Date: | 18 Mar 1993 (32 years ago) |
Last Annual Report: | 12 May 2015 (10 years ago) |
Organization Number: | 0312826 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2101 FRANKFORT AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bradley L Broecker | President |
Name | Role |
---|---|
Norma C Miller | Secretary |
Name | Role |
---|---|
Helen Cohen | Treasurer |
Name | Role |
---|---|
Suzanne B Moeller | Vice President |
Name | Role |
---|---|
J A Gammon | Director |
Robert J Coker, Jr | Director |
Suzanne B Moeller | Director |
JO ANN GAMMON | Director |
BRADLEY L. BROECKER | Director |
PHILLIP GREENBERG | Director |
DAVID BAUGHMAN | Director |
PEG HOLTMAN | Director |
Name | Role |
---|---|
AMY T. BROECKER | Incorporator |
Name | Role |
---|---|
BRADLEY L. BROECKER, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FABULOUS FINDS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-04-26 |
Registered Agent name/address change | 2015-05-12 |
Annual Report | 2015-05-12 |
Annual Report | 2014-06-13 |
Annual Report | 2013-02-08 |
Reinstatement Certificate of Existence | 2012-05-30 |
Reinstatement | 2012-05-30 |
Reinstatement Approval Letter Revenue | 2012-05-30 |
Registered Agent name/address change | 2012-05-30 |
Administrative Dissolution | 2010-11-02 |
Sources: Kentucky Secretary of State