Name: | OKOLONA BRANCH LIBRARY BOOSTERS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1997 (28 years ago) |
Organization Date: | 27 Jun 1997 (28 years ago) |
Last Annual Report: | 18 Aug 2017 (8 years ago) |
Organization Number: | 0435077 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | C/O MARY FEHLER, 5314 RONWOOOD DR., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY LEE FEHLER | Registered Agent |
Name | Role |
---|---|
MARY LEE FEHLER | President |
Name | Role |
---|---|
MARY C. DEIGNAN | Treasurer |
Name | Role |
---|---|
MARION METCALFE | Secretary |
Name | Role |
---|---|
JOANN WEIHE | Vice President |
Name | Role |
---|---|
JOANN WEIHE | Director |
COLEEN SWITZER | Director |
MARTHA UNDERWOOD | Director |
BETTY PRICE | Director |
CAROLYN BEAUCHAMP | Director |
Name | Role |
---|---|
BETTY PRICE | Incorporator |
JOANN WEIHE | Incorporator |
CAROLYN BEAUCHAMP | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-08-23 |
Annual Report | 2017-08-18 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-08 |
Annual Report | 2014-04-02 |
Annual Report | 2013-05-28 |
Principal Office Address Change | 2013-05-28 |
Annual Report | 2012-04-13 |
Registered Agent name/address change | 2012-04-13 |
Registered Agent name/address change | 2011-04-19 |
Sources: Kentucky Secretary of State