Name: | KENTUCKY NATIVE AMERICAN ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1995 (30 years ago) |
Organization Date: | 04 Apr 1995 (30 years ago) |
Last Annual Report: | 15 Jun 2001 (24 years ago) |
Organization Number: | 0344970 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 4400 SOUTH PARK RD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LORETTA HUEY | Treasurer |
Name | Role |
---|---|
MARY STUMP | Registered Agent |
Name | Role |
---|---|
WILLIAM THOMAS CLARK | Director |
BRENDA S. PEPPERS | Director |
JOHN D. PEPPERS, SR. | Director |
TIM WILSON | Director |
MARY JOHNSON | Director |
MARY STUMP | Director |
Name | Role |
---|---|
BRENDA S. PEPPERS | Incorporator |
WILLIAM THOMAS CLARK | Incorporator |
Name | Role |
---|---|
MARY STUMP | Secretary |
Name | Role |
---|---|
MATTHEW STUMP | Vice President |
Name | Role |
---|---|
FLOYD T STUMP | President |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-07-26 |
Annual Report | 2000-08-01 |
Annual Report | 1999-10-14 |
Statement of Change | 1999-08-18 |
Amendment | 1999-08-18 |
Reinstatement | 1999-08-18 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-04-04 |
Sources: Kentucky Secretary of State