Search icon

EARTHSAVE KENTUCKY, INC.

Company Details

Name: EARTHSAVE KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Nov 1994 (30 years ago)
Organization Date: 11 Nov 1994 (30 years ago)
Last Annual Report: 08 Jun 2011 (14 years ago)
Organization Number: 0338295
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 4397, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Signature

Name Role
JENNIFER RUBENSTEIN Signature
CAROLYN DEAN Signature

Secretary

Name Role
CAROLYN DEAN Secretary

Vice President

Name Role
CAROLE BREITSCHNIEDER Vice President

President

Name Role
NATE PEDERSON President

Treasurer

Name Role
CAROLYN DEAN Treasurer

Director

Name Role
SHARON ADAMS Director
MICHAEL FRIEDMAN Director
MELANIE SMITH Director
HOWARD S. STURM Director
STACEY VICARI Director
JAMES DALMARES Director

Registered Agent

Name Role
JOHN BORDERS Registered Agent

Incorporator

Name Role
HOWARD S. STURM Incorporator

Assumed Names

Name Status Expiration Date
EARTHSAVE LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2012-10-02
Administrative Dissolution 2012-09-11
Annual Report 2011-06-08
Annual Report 2010-06-29
Annual Report 2009-06-29
Annual Report 2008-06-26
Registered Agent name/address change 2007-12-14
Annual Report 2007-06-21
Annual Report 2006-04-18
Annual Report 2005-04-05

Sources: Kentucky Secretary of State