Name: | THE COURTHOUSE SQUARE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 2000 (24 years ago) |
Organization Date: | 22 Sep 2000 (24 years ago) |
Last Annual Report: | 28 Jun 2016 (9 years ago) |
Organization Number: | 0502566 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 835 GLENDOVER RD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAM MILLER | Director |
JOSEPH BURCH | Director |
STEVEN AMATO | Director |
STEVE AMATO | Director |
Frank Mattone | Director |
Kathy Stein | Director |
Name | Role |
---|---|
FOSTER OCKERMAN, JR. | Incorporator |
Name | Role |
---|---|
FOSTER OCKERMAN, JR. | Registered Agent |
Name | Role |
---|---|
Foster Ockerman Jr | President |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-30 |
Registered Agent name/address change | 2014-07-01 |
Principal Office Address Change | 2014-07-01 |
Annual Report | 2014-07-01 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-29 |
Principal Office Address Change | 2010-09-21 |
Sources: Kentucky Secretary of State