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 |
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 |
Name | Role |
---|---|
RAMONA JOHNSON | Chairman |
Name | Role |
---|---|
DARA BADGETT | Secretary |
Name | Role |
---|---|
WILLIAM B. WAGNER | Incorporator |
Name | Role |
---|---|
DAVID HENLEY | Registered Agent |
Name | Role |
---|---|
JAMES A HENDRICK | Vice Chairman |
Name | Action |
---|---|
REGION 3 PARTNERSHIP COUNCIL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE PARTNERSHIP COUNCIL | Inactive | 2016-09-28 |
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