Name: | EMILY'S A-T FUND, INC. THE KENTUCKY CHAPTER OF THE NATIONAL ORGANIZATION TO TREAT A-T |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2000 (24 years ago) |
Organization Date: | 21 Sep 2000 (24 years ago) |
Last Annual Report: | 20 Sep 2009 (15 years ago) |
Organization Number: | 0502462 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4083 ELMWOOD AVE, LOUISVILLE, KY 40207-2139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA BOWLES | Director |
DR. VINAY PURI | Director |
LINDA GUERRERO | Director |
MARY JANE BOYD | Director |
RICHARD O'CONNOR | Director |
MICHAEL O'CONNOR | Director |
Linda Bowles | Director |
Ann Williams | Director |
Michael Erskine | Director |
JUDITH ERSKINE | Director |
Name | Role |
---|---|
JUDITH ERSKINE | Incorporator |
Name | Role |
---|---|
JUDITH ERSKINE | Registered Agent |
Name | Role |
---|---|
Lina Guerrero | Secretary |
Name | Role |
---|---|
Richard O'Connor | Treasurer |
Name | Role |
---|---|
Teresa Oetken | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-20 |
Annual Report | 2008-06-23 |
Annual Report | 2007-05-29 |
Annual Report | 2006-06-07 |
Annual Report | 2005-06-01 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-10 |
Articles of Incorporation | 2000-09-21 |
Sources: Kentucky Secretary of State