Name: | VISION MASTERS INK INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 1996 (28 years ago) |
Organization Date: | 26 Dec 1996 (28 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0425969 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 231 EAST KENTUCKY STREET #A, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANA CONLEY | Registered Agent |
Name | Role |
---|---|
Nana Conley | President |
Name | Role |
---|---|
Emma Neal | Vice President |
Name | Role |
---|---|
Emma Neal | Secretary |
Name | Role |
---|---|
Yvette Smith | Treasurer |
Name | Role |
---|---|
NANA CONLEY | Director |
PEGGY RILEY | Director |
LELA RANDLE WATSON | Director |
EMMA NEAL | Director |
YVETTE SMITH | Director |
Name | Role |
---|---|
NANA CONLEY | Incorporator |
PEGGY RILEY | Incorporator |
LELA RANDLE WATSON | Incorporator |
EMMA NEAL | Incorporator |
YVETTE SMITH | Incorporator |
Name | Action |
---|---|
RESOURCE NETWORK, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2000-06-28 |
Amendment | 2000-02-09 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-12-26 |
Sources: Kentucky Secretary of State