Name: | CLIFTON CULTURAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 1994 (31 years ago) |
Organization Date: | 22 Sep 1994 (31 years ago) |
Last Annual Report: | 04 Jan 2017 (8 years ago) |
Organization Number: | 0336109 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2117 PAYNE ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Judith Oetinger | Vice Chairman |
Name | Role |
---|---|
Don Burch | Chairman |
Name | Role |
---|---|
Gerri Combs | Secretary |
Name | Role |
---|---|
Caraline Harris | Treasurer |
Name | Role |
---|---|
Conor O'Driscoll | Director |
Patrick Schmidt | Director |
Jerry Rhandal Blevins | Director |
Stephen Mattingly | Director |
Reginald Meeks | Director |
Gregg Rochman | Director |
John G Eifler | Director |
John Hampton | Director |
Ashley Parker | Director |
REV. JOHN G. EIFLER | Director |
Name | Role |
---|---|
REV. JOHN G. EIFLER | Incorporator |
Name | Role |
---|---|
DONALD K. BURCH | Registered Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000513 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
ST. FRANCES OF ROME CULTURAL CENTER, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-05-14 |
Annual Report | 2017-01-04 |
Registered Agent name/address change | 2017-01-04 |
Annual Report | 2016-07-21 |
Registered Agent name/address change | 2016-01-19 |
Sources: Kentucky Secretary of State