Name: | FFTA PROPERTIES, 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: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0427854 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 623 WEST MAIN ST, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALBERTA WOOD ALLEN | Director |
BARRY BINGHAM JR | Director |
OWSLEY BROWN II | Director |
EDWARD E MANASSAH | Director |
THOMAS H MEEKER | Director |
BENJAMIN K RICHMOND | Director |
Christen Boone | Director |
Rebecca Matheny | Director |
Paul Fultz | Director |
Janie Martin | Director |
Name | Role |
---|---|
ALLAN COWEN | Incorporator |
Name | Role |
---|---|
DIANE CORNWELL | Registered Agent |
Name | Role |
---|---|
Jeffrey McKenzie | President |
Name | Action |
---|---|
FUND FOR THE ARTS PROPERTIES FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2013-06-26 |
Sources: Kentucky Secretary of State