Name: | LUTHERAN FAMILY SERVICES OF KENTUCKIANA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1999 (26 years ago) |
Organization Date: | 12 May 1999 (26 years ago) |
Last Annual Report: | 29 May 2019 (6 years ago) |
Organization Number: | 0474064 |
Principal Office: | 3256 L BANET RD, 2822 FRANKFORT AVE., 3256 L BANET RD, FLOYDS KNOBS, FLOYDS KNOBS, IN 47119 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC BUNNELL | Director |
ANGELA SMITH | Director |
JEFF ROMER | Director |
JAMES REES | Director |
CHARLES RENNE | Director |
MIKE KUGLER | Director |
RICH HALLUM | Director |
BOB CORTELLESSA | Director |
BEA BUETOW | Director |
KEN ASCHENBRENNER | Director |
Name | Role |
---|---|
JEFF ROMER | Registered Agent |
Name | Role |
---|---|
JEFF ROMER | Incorporator |
Name | Role |
---|---|
JEFF ROMER | Executive |
Name | File Date |
---|---|
Dissolution | 2019-11-25 |
Principal Office Address Change | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-05 |
Annual Report | 2015-05-18 |
Annual Report | 2014-05-07 |
Annual Report | 2013-04-26 |
Sources: Kentucky Secretary of State