Name: | AMERICAN CULINARY FEDERATION, KENTUCKY CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1998 (26 years ago) |
Organization Date: | 23 Nov 1998 (26 years ago) |
Last Annual Report: | 02 Jul 2024 (9 months ago) |
Organization Number: | 0465136 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2219 Janlyn Rd, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tammy A Inscoe | Secretary |
Name | Role |
---|---|
Michael W Riggs | Vice President |
Name | Role |
---|---|
JOHN RICHARDS | Director |
NANCY RUSSMAN | Director |
GAIL CRAWFORD | Director |
JOHN MAIER LUNDBOM | Director |
ART WEHRMANN | Director |
STEPHANIE SCHAEFER | Director |
Dan J Thomas | Director |
Robert Granberg | Director |
Garrett Sanborn | Director |
PAM PRICE | Director |
Name | Role |
---|---|
JOHN MAIER LUNDBOM | Incorporator |
Name | Role |
---|---|
Dan Thomas | Registered Agent |
Name | Role |
---|---|
Dan J Thomas | Treasurer |
Name | Role |
---|---|
Garrett C Sanborn | President |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Reinstatement | 2023-05-16 |
Reinstatement Certificate of Existence | 2023-05-16 |
Registered Agent name/address change | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Reinstatement Approval Letter Revenue | 2023-05-16 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-04-25 |
Annual Report | 1999-10-13 |
Articles of Incorporation | 1998-11-23 |
Sources: Kentucky Secretary of State