Name: | KENTUCKY WOMEN'S LEADERSHIP NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1995 (30 years ago) |
Organization Date: | 15 Jun 1995 (30 years ago) |
Last Annual Report: | 31 May 2000 (25 years ago) |
Organization Number: | 0401795 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | 512 E STEPHENS STREET, MIDWAY, KY 40347-1112 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERICA HORN | Registered Agent |
Name | Role |
---|---|
Jennifer Hays | Director |
Barbara Nash | Director |
Sharon Handy | Director |
LOIS H. GRAY | Director |
JOY E. HEMBREE | Director |
ALOIS MOORE | Director |
JANET HOLLOWAY | Director |
PAULA HANSON | Director |
LINDA CRAWFORD | Director |
Name | Role |
---|---|
Jennifer Hays | Treasurer |
Name | Role |
---|---|
Carol Ruthven | Secretary |
Name | Role |
---|---|
Penney Sanders | Vice President |
Name | Role |
---|---|
Sharon Handy | President |
Name | Role |
---|---|
LYNN C. STIDHAM | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KWLN | Inactive | 2004-05-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-28 |
Statement of Change | 2000-05-10 |
Annual Report | 1999-07-20 |
Principal Office Address Change | 1999-05-28 |
Certificate of Assumed Name | 1999-05-28 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State