Name: | TURNING POINT FOR AUTISM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1999 (25 years ago) |
Organization Date: | 04 Oct 1999 (25 years ago) |
Last Annual Report: | 15 Feb 2007 (18 years ago) |
Organization Number: | 0481331 |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | PO BOX 7721, LOUISVILLE, KY 40257 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Maggie Wright | Secretary |
Name | Role |
---|---|
David Gibbs | Chairman |
Name | Role |
---|---|
Tom Herndon | Director |
Molly Isaacs Mcleod | Director |
S. GORDON DABNEY JR | Director |
REV. TROY JUDSON HENDRIX | Director |
REV. ROBERT LANGWIG | Director |
VIRGINIA E. GIBBS | Director |
DAVID GIBBS | Director |
Kate Niehoff Ratliff | Director |
Name | Role |
---|---|
David F. Gibbs | Signature |
Name | Role |
---|---|
DAVID GIBBS | Incorporator |
Name | Role |
---|---|
DAVID GIBBS | Registered Agent |
Name | Action |
---|---|
THE GIBBS FAMILY FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TURNING POINT | Inactive | 2005-07-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-15 |
Statement of Change | 2007-02-15 |
Annual Report | 2006-04-12 |
Statement of Change | 2006-02-24 |
Annual Report | 2005-07-08 |
Statement of Change | 2005-01-28 |
Amendment | 2004-12-28 |
Annual Report | 2003-04-02 |
Annual Report | 2002-12-13 |
Sources: Kentucky Secretary of State