Search icon

VILLAGE EAST, INC.

Company Details

Name: VILLAGE EAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1994 (31 years ago)
Organization Date: 16 Aug 1994 (31 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Organization Number: 0334585
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11530 HERRICK LANE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
TINA NEWMAN Registered Agent

Chairman

Name Role
Susan Eicher Chairman

Secretary

Name Role
Henrietta Barker Secretary

Treasurer

Name Role
Ken List Treasurer

Director

Name Role
Janice Stevens Director
Leslie Halfacre Director
Jim Brown Director
Ralph Wilson Director
JAMES B. GOOCH Director
GENE GARDNER Director
SANDY GRAGG Director
NANCY BURKHARDT Director
ROBERT W. WHITE Director

Incorporator

Name Role
JAMES B. GOOCH Incorporator

Former Company Names

Name Action
MIDDLETOWN CHRISTIAN VILLAGE, INC. Old Name

Assumed Names

Name Status Expiration Date
CHRISTIAN VILLAGE Inactive 2013-12-30

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-18
Registered Agent name/address change 2019-05-03
Annual Report 2019-05-03
Annual Report 2018-06-13
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-23
Annual Report 2014-07-01
Annual Report 2013-06-26

Sources: Kentucky Secretary of State