Name: | ENTREPRENEURIAL EDUCATION AND LEADERSHIP GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1996 (29 years ago) |
Organization Date: | 21 Jun 1996 (29 years ago) |
Last Annual Report: | 30 Jun 2009 (16 years ago) |
Organization Number: | 0417757 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % STOLL KEENON OGDEN, PLLC, SUITE 2000 PNC BUILDING, 500 WEST JEFFERSON STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEA PAULEY GOFF | Registered Agent |
Name | Role |
---|---|
Kelly J. Watkins | Director |
Vivian H. Blade | Director |
REBECCA D. JACKSON | Director |
MARY C. MORROW | Director |
LEA PAULEY GOFF | Director |
LAURINDA J. RUSSELL | Director |
Debbie A. Nicholson | Director |
Sam R. Rechter | Director |
Laurinda Russell | Director |
Rebecca D Jackson | Director |
Name | Role |
---|---|
REBECCA D. JACKSON | Incorporator |
MARY C. MORROW | Incorporator |
LEA PAULEY GOFF | Incorporator |
LAURINDA J. RUSSELL | Incorporator |
SAMUEL D. HINKLE | Incorporator |
Name | Role |
---|---|
Laurinda Russell | Vice President |
Samuel D Hinkle IV | Vice President |
Name | Role |
---|---|
Rebecca D Jackson | President |
Name | Role |
---|---|
Lea Pauley Goff | Secretary |
Name | Role |
---|---|
Mary C Morrow | Treasurer |
Name | File Date |
---|---|
Dissolution | 2009-07-22 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-27 |
Statement of Change | 2007-01-17 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-28 |
Annual Report | 2003-09-16 |
Annual Report | 2002-07-16 |
Annual Report | 2001-08-02 |
Sources: Kentucky Secretary of State