Search icon

CLIFTON CULTURAL CENTER, INC.

Company Details

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

Vice Chairman

Name Role
Judith Oetinger Vice Chairman

Chairman

Name Role
Don Burch Chairman

Secretary

Name Role
Gerri Combs Secretary

Treasurer

Name Role
Caraline Harris Treasurer

Director

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

Incorporator

Name Role
REV. JOHN G. EIFLER Incorporator

Registered Agent

Name Role
DONALD K. BURCH Registered Agent

Licenses

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

Former Company Names

Name Action
ST. FRANCES OF ROME CULTURAL CENTER, INC. Old Name

Filings

Name File Date
Dissolution 2018-05-14
Registered Agent name/address change 2017-01-04
Annual Report 2017-01-04
Annual Report 2016-07-21
Registered Agent name/address change 2016-01-19
Annual Report 2015-06-15
Annual Report 2014-01-27
Annual Report 2013-06-03
Registered Agent name/address change 2012-06-06
Principal Office Address Change 2012-06-06

Sources: Kentucky Secretary of State