Search icon

I-65 INSTITUTE, INC.

Company Details

Name: I-65 INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1999 (26 years ago)
Organization Date: 28 Jun 1999 (26 years ago)
Last Annual Report: 11 Jul 2003 (22 years ago)
Organization Number: 0476360
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W MAIN ST, ONE RIVERFRONT PLZ STE 706, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNE M. TARBOX Registered Agent

Director

Name Role
MICHAEL G FLINT Director
TODD D JONES Director
DON MILLER Director
JESSE MCKNIGHT Director
Jesse McKnight Director
David Goldwater Director
Michael G. Flint Director

Incorporator

Name Role
TODD D JONES Incorporator

Vice President

Name Role
David Goldwater Vice President

President

Name Role
Michael G. Flint President

Treasurer

Name Role
Jesse McKnight Treasurer

Secretary

Name Role
Jesse McKnight Secretary

Filings

Name File Date
Annual Report 2003-09-23
Annual Report 2002-08-22
Annual Report 2001-06-01
Statement of Change 2001-05-30
Annual Report 2000-08-23
Statement of Change 2000-06-20
Articles of Incorporation 1999-06-28

Sources: Kentucky Secretary of State