Name: | PARTNERSHIP 2000, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1996 (28 years ago) |
Organization Date: | 20 Dec 1996 (28 years ago) |
Last Annual Report: | 18 Mar 2004 (21 years ago) |
Organization Number: | 0425757 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10605 SHELBYVILLE RD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael V Carter | Director |
William H Crouch, Jr. | Director |
James H Taylor | Director |
DR. WILLIAM H. CROUCH, J | Director |
DR. JAMES H. TAYLOR | Director |
DR. KENNETH W. WINTERS | Director |
Name | Role |
---|---|
BARRY G. ALLEN | Registered Agent |
Name | Role |
---|---|
James H Taylor | Treasurer |
Name | Role |
---|---|
William H Crouch Jr | President |
Name | Role |
---|---|
Michael V Carter | Vice President |
Name | Role |
---|---|
James H Taylor | Secretary |
Name | Role |
---|---|
DR. WILLIAM H. CROUCH, J | Incorporator |
DR. JAMES H. TAYLOR | Incorporator |
DR. KENNETH W. WINTERS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2004-12-06 |
Annual Report | 2003-07-23 |
Annual Report | 2002-04-30 |
Annual Report | 2001-07-24 |
Annual Report | 2000-06-13 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Amendment | 1997-04-11 |
Articles of Incorporation | 1996-12-20 |
Sources: Kentucky Secretary of State