Name: | VOCAL OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1999 (26 years ago) |
Organization Date: | 10 Feb 1999 (26 years ago) |
Last Annual Report: | 29 Jun 2012 (13 years ago) |
Organization Number: | 0469132 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 100 W ORMSBY AVE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLA M RANDOLPH | Registered Agent |
Name | Role |
---|---|
Willa M Randolph | Director |
Debra Henry | Director |
WILLA RANDOLPH | Director |
WILLIAM EWING | Director |
MANFRED G REID SR | Director |
DEBRA HENRY | Director |
ELIZABETH ELLIOT | Director |
CARLTON RANDOLPH | Director |
Name | Role |
---|---|
Debra Henry | Vice President |
Name | Role |
---|---|
Vanessa Nichols | Secretary |
Name | Role |
---|---|
WILLA M RANDOLPH | Signature |
Name | Role |
---|---|
WILLA RANDOLPH | Incorporator |
MANFRED G REID SR | Incorporator |
DEBRA HENRY | Incorporator |
ELIZABETH ELLIOT | Incorporator |
WILLIAM EWING | Incorporator |
Name | Role |
---|---|
Willa M Randolph | President |
Name | Role |
---|---|
Debra Henry | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-29 |
Annual Report | 2009-10-29 |
Annual Report | 2008-03-13 |
Annual Report | 2007-03-01 |
Annual Report | 2006-04-11 |
Annual Report | 2005-06-14 |
Annual Report | 2003-10-21 |
Sources: Kentucky Secretary of State