Name: | FERN CREEK DEAF CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 1997 (28 years ago) |
Organization Date: | 28 Jul 1997 (28 years ago) |
Last Annual Report: | 09 Feb 2023 (2 years ago) |
Organization Number: | 0436379 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | JUDY JO HALL, 10309 COLONEL HANCOCK DR, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDY JO HALL | Registered Agent |
Name | Role |
---|---|
JUDY JO HALL | Signature |
KENNETH BENZEL | Signature |
Name | Role |
---|---|
JUDY JO HALL | Secretary |
Name | Role |
---|---|
CHARLES HUFF | President |
Name | Role |
---|---|
CHARLES HUFF | Director |
JO ANN BAKER | Director |
TAMMY EATON | Director |
SHELLY ANUSZEWSKI | Director |
PATTY LOCKORD | Director |
DAVID G. SHEARER | Director |
CAROLINE SHEARER | Director |
A. EUGENE HALL | Director |
KENNETH BENZEL | Director |
JUDY SWIM | Director |
Name | Role |
---|---|
JUDY HALL | Treasurer |
Name | Role |
---|---|
DAVID G. SHEARER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-04-25 |
Reinstatement Certificate of Existence | 2023-02-09 |
Reinstatement | 2023-02-09 |
Reinstatement Approval Letter Revenue | 2023-02-09 |
Sixty Day Notice Return | 2022-10-20 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-13 |
Annual Report | 2020-03-27 |
Principal Office Address Change | 2019-08-16 |
Annual Report | 2019-07-01 |
Sources: Kentucky Secretary of State