Name: | CRESCENT HILL GARDEN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2000 (25 years ago) |
Organization Date: | 15 May 2000 (25 years ago) |
Last Annual Report: | 10 Sep 2010 (15 years ago) |
Organization Number: | 0494579 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2308 RALEIGH LANE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CYNTHIA JOHNSON | Signature |
PAMELA COLGLAZIER | Signature |
Name | Role |
---|---|
Denise Peterson | Director |
Cynthia Johnson | Director |
RITA SIMMONS | Director |
Judy Gogan | Director |
DENISE PETERSON | Director |
CYNTHIA JOHNSON | Director |
BETTY VOIT | Director |
Name | Role |
---|---|
RITA SIMMON | Vice President |
Name | Role |
---|---|
PAMELA COLGLAZIER | Registered Agent |
Name | Role |
---|---|
Cynthia M Johnson | Treasurer |
Name | Role |
---|---|
Denise Peterson | Secretary |
Name | Role |
---|---|
Judy Gogan | President |
Name | Role |
---|---|
STEPHEN P. IMHOFF | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-09-10 |
Annual Report | 2008-09-11 |
Annual Report | 2007-10-08 |
Statement of Change | 2006-04-25 |
Annual Report | 2006-03-31 |
Sources: Kentucky Secretary of State