Name: | PARTEE OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1994 (31 years ago) |
Last Annual Report: | 02 Jun 2011 (14 years ago) |
Organization Number: | 0324549 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5206 ST. GABRIEL LN., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BRYAN PARTEE | Vice President |
Name | Role |
---|---|
GLENDA GRANT | Director |
CHRISTYL ELAINE SHROUT | Director |
ELMER D. YOUNG | Director |
JOSEPH W. MATTINGLY | Director |
Name | Role |
---|---|
SHELLY Y PARTEE | President |
Name | Role |
---|---|
JOSEPH W. MATTINGLY | Incorporator |
ELMER D. YOUNG | Incorporator |
DAVE E. BUNGER | Incorporator |
HARRY W. EMBRY, JR. | Incorporator |
AUGUST J. SEYLLER | Incorporator |
Name | Role |
---|---|
SHELLY PARTEE | Registered Agent |
Name | Role |
---|---|
SHELLY Y PARTEE | Treasurer |
Name | Role |
---|---|
SHELLY Y PARTEE | Secretary |
Name | Action |
---|---|
HURSTBOURNE PRESCHOOL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Amendment | 2012-06-22 |
Annual Report | 2011-06-02 |
Annual Report | 2010-07-14 |
Annual Report | 2009-05-27 |
Annual Report | 2008-02-14 |
Statement of Change | 2007-02-21 |
Annual Report | 2007-01-29 |
Annual Report | 2006-02-21 |
Annual Report | 2005-04-13 |
Sources: Kentucky Secretary of State