Search icon

E.B.T. CORPORATION, INC.

Company Details

Name: E.B.T. CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1999 (26 years ago)
Organization Date: 05 Aug 1999 (26 years ago)
Last Annual Report: 26 Nov 2002 (22 years ago)
Organization Number: 0478283
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 1015 SOUTH 34TH STREET, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
AUBREY WILLIAMS Registered Agent

Director

Name Role
MARY COLBERT Director
WYNONA JESSUP Director
ROCIE LEE BROWN Director
CLAUDETTE DAVIS Director
JERRY RHODES Director
WAYNE SHEMWELL Director
AUBREY WILLIAMS Director

Incorporator

Name Role
AUBREY WILLIAMS PH D Incorporator

Secretary

Name Role
PHYLLIS WILLIAMS Secretary

President

Name Role
AUBREY WILLIAMS President

Vice President

Name Role
WAYNE SHEMWELL Vice President

Treasurer

Name Role
AUBREY WILLIAMS Treasurer

Filings

Name File Date
Administrative Dissolution Return 2003-12-04
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Statement of Change 2002-11-26
Reinstatement 2002-11-26
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 2000-07-01
Articles of Incorporation 1999-08-05

Sources: Kentucky Secretary of State