Name: | PIONEER REGION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1998 (27 years ago) |
Organization Date: | 29 May 1998 (27 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0457178 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1820 TAYLOR AVE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD J KORDES | Registered Agent |
Name | Role |
---|---|
RONALD J KORDES | Director |
ROBERT J BLANFORD | Director |
DONALD E GOODWIN | Director |
NANCY FUNK | Director |
JOHN BANCROFT | Director |
LUANNE CRAIG | Director |
TIMOTHY E FAGAN | Director |
DALE GRUPA | Director |
JOHN T PATTERSON JR | Director |
DONNA WEBB | Director |
Name | Role |
---|---|
RONALD J KORDES | Incorporator |
Name | Role |
---|---|
RONALD J KORDES | President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-26 |
Annual Report | 2022-05-25 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-15 |
Sources: Kentucky Secretary of State