Name: | LOUISVILLE CHAPTER OF NATIONAL AMBUCS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 1997 (28 years ago) |
Organization Date: | 30 Jan 1997 (28 years ago) |
Last Annual Report: | 31 Dec 2000 (24 years ago) |
Organization Number: | 0427803 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 608 STIVERS RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD LASHBROOK | Registered Agent |
Name | Role |
---|---|
VINCENT O'NEILL | Director |
ELNA HILL | Director |
CLIFTON JUCKETT | Director |
JO ANN MILLER | Director |
BASIL MOORE | Director |
STEPHEN T HESTER | Director |
BILL KLEIN | Director |
Name | Role |
---|---|
SANDY COLLARD | President |
Name | Role |
---|---|
DONALD LASHBROOK | Treasurer |
Name | Role |
---|---|
CHRISTOPHER HUDSON | Vice President |
Name | Role |
---|---|
BOHDAN HURKO | Secretary |
Name | Role |
---|---|
STEPHEN T HESTER | Incorporator |
BASIL MOORE | Incorporator |
BILL KLEIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Reinstatement | 2001-03-12 |
Statement of Change | 2001-03-12 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-09-23 |
Statement of Change | 1999-09-21 |
Annual Report | 1998-07-29 |
Articles of Incorporation | 1997-01-30 |
Sources: Kentucky Secretary of State