Name: | NEW VISION ENTERPRISES FOR THE BLIND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1994 (31 years ago) |
Organization Date: | 19 May 1994 (31 years ago) |
Last Annual Report: | 24 Jun 2003 (22 years ago) |
Organization Number: | 0330823 |
Principal Office: | 1900 BROWNSBORO RD., LOUISVILLE, KY 402062199 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Catherine Jackson | Director |
R. WOOD NORTHUP | Director |
Greg Clark | Director |
Tom Bailey | Director |
Jenny Tyre | Director |
Jim Shaw | Director |
SHARON BENSINGER | Director |
CARLA SUE FRANKLIN | Director |
Name | Role |
---|---|
CLINT APPLEGATE | Registered Agent |
Name | Role |
---|---|
Brent Cotton | Treasurer |
Name | Role |
---|---|
Jeff Streepay | Secretary |
Name | Role |
---|---|
Jeff Streepay | Vice President |
Name | Role |
---|---|
Clint Applegate | President |
Name | Role |
---|---|
R. WOOD NORTHUP | Incorporator |
Name | Action |
---|---|
NEW VISION ENTERPRISES, INC. | Old Name |
KENTUCKY INDUSTRIES FOR THE BLIND, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2004-11-08 |
Annual Report | 2003-08-26 |
Statement of Change | 2003-04-04 |
Amendment | 2002-10-24 |
Annual Report | 2002-07-19 |
Annual Report | 2001-05-16 |
Annual Report | 2000-10-30 |
Annual Report | 2000-10-30 |
Amendment | 2000-05-05 |
Reinstatement | 2000-01-24 |
Sources: Kentucky Secretary of State