Name: | BUSINESS AND PROFESSIONAL WOMEN/RIVER CITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1994 (31 years ago) |
Organization Date: | 04 Apr 1994 (31 years ago) |
Last Annual Report: | 27 Mar 2016 (9 years ago) |
Organization Number: | 0328841 |
Principal Office: | P O BOX 36004, LOUISVILLE, KY 402336004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Leslie Mann | President |
Name | Role |
---|---|
Debrah Pierce | Secretary |
Donna Dumstorf | Secretary |
Name | Role |
---|---|
Sharron Johnson | Vice President |
Dana Price | Vice President |
Name | Role |
---|---|
Leslie Mann | Director |
Dana Price | Director |
Debrah Pierce | Director |
Sharron Johnson | Director |
BEVERLY TRUITT | Director |
KAY MEURER | Director |
JOYCE DAUGHERTY | Director |
PATTI BLEVINS | Director |
JOY SIEGEL | Director |
Name | Role |
---|---|
BRENDA J. RUNNER | Incorporator |
Name | Role |
---|---|
DANA PRICE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BPW/RIVER CITY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-18 |
Annual Report | 2016-03-27 |
Registered Agent name/address change | 2015-07-02 |
Annual Report | 2015-07-02 |
Annual Report | 2014-07-03 |
Registered Agent name/address change | 2013-07-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-29 |
Sources: Kentucky Secretary of State