Name: | EDGEWOOD-EAST NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 1996 (29 years ago) |
Organization Date: | 10 Jan 1996 (29 years ago) |
Last Annual Report: | 30 Sep 2003 (21 years ago) |
Organization Number: | 0410238 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1017 LARKSPUR AVENUE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY HYNSON | Registered Agent |
Name | Role |
---|---|
Carolyn Cox | Secretary |
Name | Role |
---|---|
Benny Jean Warford | Director |
Charles Beavers | Director |
Thelma Chaffin | Director |
DONALD R. CONRAD | Director |
PAUL SHARP | Director |
PATTY ROSS | Director |
NENA PHILLIPS | Director |
NORMA MORRISON | Director |
BETTY CONRAD | Director |
Name | Role |
---|---|
Carolyn Cox | Treasurer |
Name | Role |
---|---|
Mary Jean Whitehouse | Vice President |
Name | Role |
---|---|
Donald R Conrad | President |
Name | Role |
---|---|
DONALD R. CONRAD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-12-02 |
Annual Report | 2002-08-28 |
Statement of Change | 2002-07-15 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-09 |
Annual Report | 1999-07-21 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-01-10 |
Sources: Kentucky Secretary of State