Search icon

PARKINSON SUPPORT CENTER OF KENTUCKIANA, INC.

Company Details

Name: PARKINSON SUPPORT CENTER OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1999 (25 years ago)
Organization Date: 02 Nov 1999 (25 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0482797
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 315 TOWNEPARK CIRCLE , SUITE 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT MENG Registered Agent

Director

Name Role
GAYLE ZOELLER Director
CONRAD AMENTA Director
ROCCO J. CELEBREZZE Director
April Buchanan Director
Matt Westfall Director
Steve Walsh Director

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

Chairman

Name Role
Dan Heins Chairman

President

Name Role
James Blakeley President

Secretary

Name Role
Joanie Prentice Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001353 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-06-30
Annual Report 2019-06-29
Annual Report 2018-06-29
Annual Report 2017-06-26
Annual Report 2016-07-05
Annual Report Amendment 2015-09-10
Registered Agent name/address change 2015-06-23

Sources: Kentucky Secretary of State