Name: | OUR KOREAN KIDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1995 (30 years ago) |
Organization Date: | 12 May 1995 (30 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0346724 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 6206 REE COURT, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANE L. YATES | Registered Agent |
Name | Role |
---|---|
Diane Yates | Treasurer |
Name | Role |
---|---|
Katie Caswell | Secretary |
Name | Role |
---|---|
Diana Williams | President |
Name | Role |
---|---|
Sherry Foster | Director |
Diane Yates | Director |
Diana Williams | Director |
JULIANA Z. WAGNER | Director |
BERNETTA TRAINOR | Director |
SHERRY TROUTMAN | Director |
KAREN TURACK | Director |
DEBBIE BLEWITT | Director |
Name | Role |
---|---|
BERNETTA TRAINOR | Incorporator |
SHERRY TROUTMAN | Incorporator |
KAREN TURACK | Incorporator |
DEBBIE BLEWITT | Incorporator |
JULIANA Z. WAGNER | Incorporator |
Name | Role |
---|---|
Sherry Foster | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-25 |
Annual Report | 2002-09-26 |
Annual Report | 2001-11-26 |
Statement of Change | 2001-08-14 |
Annual Report | 2000-10-31 |
Annual Report | 1999-08-12 |
Annual Report | 1998-06-05 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State