Search icon

KENTUCKY CASA, INC.

Company Details

Name: KENTUCKY CASA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Oct 1997 (27 years ago)
Organization Date: 28 Oct 1997 (27 years ago)
Last Annual Report: 27 Sep 2013 (12 years ago)
Organization Number: 0440623
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 908 W BROADWAY, RM 110A, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E. SPAINHOUR Registered Agent

Treasurer

Name Role
Heidi Schissler Lanham Treasurer

Director

Name Role
Rep. Addia K Wuchner Director
Heidi Schissler Lanham Director
George Byars Director
Carol Polley Director
Meredith Dixon Director
Rep. Susan Westrom Director
Andrea Goin Director
Peg Munke Director
BECKIE CORNETTE Director
CATHY CHEROL Director

President

Name Role
Peg Munke President

Incorporator

Name Role
VALERIE J. HAMM Incorporator

Filings

Name File Date
Administrative Dissolution Return 2016-01-11
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-09-27
Annual Report 2013-09-27
Reinstatement Certificate of Existence 2012-01-26
Reinstatement 2012-01-26
Reinstatement Approval Letter Revenue 2012-01-26
Reinstatement Approval Letter Revenue 2012-01-26
Registered Agent name/address change 2012-01-26
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State