Search icon

THE PARTNERSHIP COUNCIL, INC.

Company Details

Name: THE PARTNERSHIP COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1997 (28 years ago)
Organization Date: 15 Aug 1997 (28 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Organization Number: 0437265
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 5100 COMMERCE CROSSINGS DRIVE, LOUISVILLE, KY 40229-2128
Place of Formation: KENTUCKY

Director

Name Role
DAVID ALLGOOD Director
KENNETH ANDERSON Director
SARA JO BEST Director
DAN BOWERSOX Director
SHARON WRIGHT Director
GORDON KING Director
BRIAN JANS Director
STEVE SHORT Director

Chairman

Name Role
RAMONA JOHNSON Chairman

Secretary

Name Role
DARA BADGETT Secretary

Incorporator

Name Role
WILLIAM B. WAGNER Incorporator

Registered Agent

Name Role
DAVID HENLEY Registered Agent

Vice Chairman

Name Role
JAMES A HENDRICK Vice Chairman

Former Company Names

Name Action
REGION 3 PARTNERSHIP COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
THE PARTNERSHIP COUNCIL Inactive 2016-09-28

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-25
Registered Agent name/address change 2019-06-25
Annual Report 2018-06-21
Annual Report 2017-06-14
Annual Report 2016-05-18
Registered Agent name/address change 2016-05-12
Renewal of Assumed Name Return 2016-04-06
Annual Report 2015-04-29
Amendment 2015-03-12

Sources: Kentucky Secretary of State