Name: | I AM PUBLICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1998 (27 years ago) |
Organization Date: | 13 Apr 1998 (27 years ago) |
Last Annual Report: | 22 May 2006 (19 years ago) |
Organization Number: | 0455020 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2704 SOUTH POPE LICK RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA E KLEIN | Registered Agent |
Name | Role |
---|---|
ANNA PORTMAN | Secretary |
Name | Role |
---|---|
ANNA PORTMAN | Treasurer |
Name | Role |
---|---|
Dorothy Dusch | Director |
Tammy Portman | Director |
MARTHA E KLEIN | Director |
BEVERLY ELDER | Director |
SHARON HOWARD | Director |
ANNA PORTMAN | Director |
GENEVIEVE GROEPPE | Director |
Name | Role |
---|---|
Dwain Portman | Vice President |
Name | Role |
---|---|
MARTHA E KLEIN | President |
Name | Role |
---|---|
Martha E Klein | Signature |
Name | Role |
---|---|
MARTHA E KLEIN | Incorporator |
BEVERLY ELDER | Incorporator |
SHARON HOWARD | Incorporator |
ANNA PORTMAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-04-20 |
Annual Report | 2006-05-22 |
Annual Report | 2005-05-13 |
Annual Report | 2003-09-16 |
Annual Report | 2002-08-22 |
Annual Report | 2001-05-23 |
Annual Report | 2000-06-13 |
Annual Report | 1999-08-18 |
Articles of Incorporation | 1998-04-13 |
Sources: Kentucky Secretary of State