Search icon

KENTUCKY GUARDIAN AD LITEM ASSOC., INC.

Company Details

Name: KENTUCKY GUARDIAN AD LITEM ASSOC., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1996 (29 years ago)
Organization Date: 28 Mar 1996 (29 years ago)
Last Annual Report: 17 Jan 2013 (12 years ago)
Organization Number: 0413974
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C/O CHANDA HARRIS GAULT, 730 W. MAIN ST, SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHANDA HARRIS GAULT Registered Agent

Treasurer

Name Role
KIM DALEVE Treasurer

Secretary

Name Role
GINA CALVERT Secretary

President

Name Role
TROY DEMUTH President

Director

Name Role
CHRIS HARPELL Director
SUSAN CROLL Director
AMY HARRINGTON Director
RICHARD C. PORTER, JR. Director
REBECCA S. WARD Director
JUDA HELLMANN Director

Signature

Name Role
KIMBERLY DALEVE Signature
ELLEN G FRIEDMAN Signature

Vice President

Name Role
TROY C DEMUTH Vice President

Incorporator

Name Role
JUDA HELLMANN Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report Return 2014-04-15
Reinstatement Certificate of Existence 2013-01-17
Reinstatement 2013-01-17
Reinstatement Approval Letter Revenue 2013-01-17
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-08-10
Reinstatement 2011-08-10
Principal Office Address Change 2011-08-10
Registered Agent name/address change 2011-08-10

Sources: Kentucky Secretary of State